Name: | MCC REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2002 (23 years ago) |
Entity Number: | 2811733 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1615 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCC REALTY, INC. | DOS Process Agent | 1615 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
MICHAEL CHEN | Chief Executive Officer | 1615 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-18 | 2020-09-03 | Address | 1615 ISLIP AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2004-11-19 | 2018-09-18 | Address | 601 W 112TH ST / APT 5F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2018-09-18 | Address | 601 W 112TH ST / APT 5F, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2018-09-18 | Address | 601 W. 112TH STREET, APT. 5F, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060400 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180918006075 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160901006362 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140923006522 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120914002314 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State