Search icon

MC CAPITAL GROUP LTD.

Company Details

Name: MC CAPITAL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790541
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ALVARO STAINFELD, 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 14 EAST 60TH ST / SUITE 405, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVARO STAINFELD Chief Executive Officer 14 EAST 60TH ST / SUITE 405, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ALVARO STAINFELD, 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-06-29 2010-08-26 Address 14 EAST 60TH ST, SUITE 405, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-29 2010-08-26 Address 14 EAST 60TH ST, SUITE 405, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-09-09 2006-06-29 Address 14 EAST 60TH ST, SUITE 208, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-09 2006-06-29 Address 14 EAST 60TH ST, SUITE 208, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-07-29 2010-08-26 Address ATTN: ALVARO STAINFELD, 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-07-17 2002-07-29 Address ATTN ALVARO STAINFELD, 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100826002381 2010-08-26 BIENNIAL STATEMENT 2010-07-01
060629002900 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040909002230 2004-09-09 BIENNIAL STATEMENT 2004-07-01
020729000515 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
020717000469 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Date of last update: 23 Feb 2025

Sources: New York Secretary of State