Search icon

MC FOSTER LLC

Company Details

Name: MC FOSTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122381
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 148 W 37 ST, 8 TH FLOOR, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DGCC7MEU5CTN62 3122381 US-NY GENERAL ACTIVE No data

Addresses

Legal 148 West 37 Street, Brooklyn, New York, US-NY, US, 10018
Headquarters 8902 Foster Avenue, Brooklyn, New York, US-NY, US, 11236

Registration details

Registration Date 2017-08-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3122381

DOS Process Agent

Name Role Address
MC FOSTER LLC DOS Process Agent 148 W 37 ST, 8 TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-08-03 2018-11-13 Address 148 W 37 ST, 8 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-29 2017-08-03 Address 501 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2008-11-13 2010-11-29 Address 501 E 89TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-11-08 2008-11-13 Address 501 EAST 89TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2004-11-04 2006-11-08 Address 1005 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113007356 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170803002027 2017-08-03 BIENNIAL STATEMENT 2016-11-01
141103008420 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006423 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101129002340 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081113002134 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061108002186 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050426000389 2005-04-26 AFFIDAVIT OF PUBLICATION 2005-04-26
050425000544 2005-04-25 AFFIDAVIT OF PUBLICATION 2005-04-25
041104000528 2004-11-04 ARTICLES OF ORGANIZATION 2004-11-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State