MCP 56 LLC

Name: | MCP 56 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211261 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JULIUS SCHWARZ, 33 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MCP 56 LLC | DOS Process Agent | C/O JULIUS SCHWARZ, 33 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-09 | 2025-05-30 | Address | C/O JULIUS SCHWARZ, 33 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-03-09 | 2017-05-09 | Address | C/O KURZMAN EISENBERG, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2005-05-27 | 2010-03-09 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 214, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022669 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
210505061129 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
170509006257 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
130822006237 | 2013-08-22 | BIENNIAL STATEMENT | 2013-05-01 |
110526003286 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State