Name: | MCS COMMUNICATIONS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2008 (16 years ago) |
Entity Number: | 3710623 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 519 CR 34, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW J MORGAN | Chief Executive Officer | 519 CR 34, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 519 CR 34, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-02 | 2024-10-09 | Address | 519 CR 34, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.01 |
2008-08-19 | 2012-10-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-19 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000835 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
SR-99271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180122006157 | 2018-01-22 | BIENNIAL STATEMENT | 2016-08-01 |
121010000358 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
121002000691 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120815006045 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100902002295 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080819000466 | 2008-08-19 | CERTIFICATE OF INCORPORATION | 2008-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State