Name: | MDC CORPORATE (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2004 (21 years ago) |
Date of dissolution: | 03 Aug 2021 |
Entity Number: | 3103608 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 330 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, United States, 10013 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MDC CORPORATE (US) INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK LANUTO | Chief Executive Officer | 330 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-23 | 2021-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-23 | 2021-08-05 | Address | 330 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-01 | 2020-09-23 | Address | 745 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2012-09-12 | 2016-09-01 | Address | 745 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-24 | 2012-09-12 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2011-06-17 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805000148 | 2021-08-03 | CERTIFICATE OF TERMINATION | 2021-08-03 |
200923060568 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-39748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009422 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007234 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903007578 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120912006578 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
110617000402 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100924002823 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
061003002849 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207190 | Securities, Commodities, Exchange | 2012-09-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MDC CORPORATE (US) INC. |
Role | Plaintiff |
Name | HEATHER, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State