Name: | CNTP MCB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335415 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E 43RD STREET, SUITE 1701, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVAN F KALISKI | DOS Process Agent | 211 E 43RD STREET, SUITE 1701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
EVAN T KALISKI | Chief Executive Officer | 211 E 43RD STREET, SUITE 1701, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2018-07-27 | Address | 110 E 40TH ST, STE 101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-11-08 | 2018-07-27 | Address | 110 E 40TH ST, STE 101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2012-11-08 | 2018-07-27 | Address | 110 E 40TH ST, STE 101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-17 | 2012-11-08 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000343 | 2018-08-07 | CERTIFICATE OF AMENDMENT | 2018-08-07 |
180727002048 | 2018-07-27 | BIENNIAL STATEMENT | 2018-03-01 |
121108002041 | 2012-11-08 | BIENNIAL STATEMENT | 2012-03-01 |
060317000243 | 2006-03-17 | CERTIFICATE OF INCORPORATION | 2006-03-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State