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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDY JONES | Chief Executive Officer | 21500 AEROSPACE PARKWAY, CLEVELAND, OH, United States, 44142 |
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) |
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