Name: | MCM HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2003 (21 years ago) |
Entity Number: | 2947627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-08 | 2006-10-24 | Address | PO BOX 7, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2003-08-27 | 2004-12-08 | Address | P.O. BOX 246, BRANT, NY, 14027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061024000180 | 2006-10-24 | CERTIFICATE OF CHANGE | 2006-10-24 |
041208000302 | 2004-12-08 | CERTIFICATE OF CHANGE | 2004-12-08 |
031229000267 | 2003-12-29 | AFFIDAVIT OF PUBLICATION | 2003-12-29 |
031219000232 | 2003-12-19 | AFFIDAVIT OF PUBLICATION | 2003-12-19 |
030827000392 | 2003-08-27 | ARTICLES OF ORGANIZATION | 2003-08-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State