Search icon

MCPC, INC.

Company Details

Name: MCPC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2773043
ZIP code: 10005
County: Monroe
Place of Formation: Ohio
Principal Address: 21500 AEROSPACE PARKWAY, CLEVELAND, OH, United States, 44142
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDY JONES Chief Executive Officer 21500 AEROSPACE PARKWAY, CLEVELAND, OH, United States, 44142

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-13 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-06-13 2012-09-20 Address 875 AVENUE OF THE AMERIAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-29 2021-05-13 Address 21555 DRAKE RD, CLEVELAND, OH, 44149, 6616, USA (Type of address: Chief Executive Officer)
2002-05-30 2005-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-30 2005-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210513060107 2021-05-13 BIENNIAL STATEMENT 2020-05-01
SR-88119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000665 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
060512003081 2006-05-12 BIENNIAL STATEMENT 2006-05-01
050613000500 2005-06-13 CERTIFICATE OF CHANGE 2005-06-13
040629002806 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020530000823 2002-05-30 APPLICATION OF AUTHORITY 2002-05-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State