Search icon

MCS COMMUNICATIONS SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW J MORGAN Chief Executive Officer 519 CR 34, CANTON, NY, United States, 13617

History

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)

Filings

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