Search icon

MC PROPERTIES MANAGEMENT COMPANY, LLC

Company Details

Name: MC PROPERTIES MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2009 (16 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 3866346
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 454 Carroll street, Brooklyn, NY, United States, 11215

DOS Process Agent

Name Role Address
MICHEL COHEN DOS Process Agent 454 Carroll street, Brooklyn, NY, United States, 11215

Agent

Name Role Address
MICHEL A. COHEN Agent 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007

Form 5500 Series

Employer Identification Number (EIN):
271247236
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2024-11-15 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2023-10-03 2024-11-15 Address 454 Carroll street, Brooklyn, NY, 11215, USA (Type of address: Service of Process)
2023-08-24 2023-10-03 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-08-24 2023-10-03 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2018-09-07 2023-08-24 Address 11 PARK PLACE SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241115002385 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
231003001055 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230824001512 2023-08-24 BIENNIAL STATEMENT 2021-10-01
180907000375 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
131010006464 2013-10-10 BIENNIAL STATEMENT 2013-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State