Name: | MCM PRODUCTS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2007 (17 years ago) |
Entity Number: | 3555583 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 PLAZA DRIVE, SUITE 101, SECAUCUS, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCM PRODUCTS USA 401(K) PLAN | 2018 | 208955131 | 2019-05-13 | MCM PRODUCTS USA INC. | 62 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | JACQUELINE MCKAY |
Role | Employer/plan sponsor |
Date | 2019-05-13 |
Name of individual signing | JACQUELINE MCKAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-03-01 |
Business code | 424300 |
Sponsor’s telephone number | 6467564092 |
Plan sponsor’s address | 681 5TH AVE FL 10, NEW YORK, NY, 100224306 |
Signature of
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | JACQUELINE MCKAY |
Role | Employer/plan sponsor |
Date | 2018-07-16 |
Name of individual signing | JACQUELINE MCKAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-03-01 |
Business code | 424300 |
Sponsor’s telephone number | 6467564092 |
Plan sponsor’s address | 681 5TH AVE FL 10, NEW YORK, NY, 100224306 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | JACQUELINE MCKAY |
Role | Employer/plan sponsor |
Date | 2017-07-19 |
Name of individual signing | JACQUELINE MCKAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-03-01 |
Business code | 424300 |
Sponsor’s telephone number | 6467564092 |
Plan sponsor’s address | 681 5TH AVE FL 10, NEW YORK, NY, 100224306 |
Signature of
Role | Plan administrator |
Date | 2016-05-19 |
Name of individual signing | JACQUELINE MCKAY |
Role | Employer/plan sponsor |
Date | 2016-07-29 |
Name of individual signing | JACQUELINE MCKAY |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK VALEO | Chief Executive Officer | 681 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-14 | 2019-08-05 | Address | 681 FIFTH AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-14 | 2015-04-03 | Address | 825 3RD AVE, 2ND FL, STE 206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210823002354 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190805061876 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006779 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150914002001 | 2015-09-14 | BIENNIAL STATEMENT | 2015-08-01 |
150403000124 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
081030000654 | 2008-10-30 | CERTIFICATE OF AMENDMENT | 2008-10-30 |
070814000096 | 2007-08-14 | APPLICATION OF AUTHORITY | 2007-08-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-21 | No data | 100 GREENE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-26 | No data | 1 W 58TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State