Name: | MCM BUSINESS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2014 |
Entity Number: | 2996019 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-06 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-06 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140103000086 | 2014-01-03 | ARTICLES OF DISSOLUTION | 2014-01-03 |
121030000277 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
121030001122 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
120209002533 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100202002511 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080116002502 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060113002126 | 2006-01-13 | BIENNIAL STATEMENT | 2006-01-01 |
040521000958 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State