Name: | MCC RECORDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2757778 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, STE F255, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, STE F255, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LESLIE L STEWART | Chief Executive Officer | 2601 GLENWOOD RD, STE 201, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-23 | 2006-04-26 | Address | 244 5TH AVENUE STE F255, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1898502 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060426002838 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
020423000178 | 2002-04-23 | CERTIFICATE OF INCORPORATION | 2002-04-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State