Search icon

MDC INNOVATION PARTNERS LLC

Company Details

Name: MDC INNOVATION PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2010 (15 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 3956273
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDC INNOVATION PARTNERS 2014 272697292 2015-10-21 MDC INNOVATION PARTNERS 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 2123374554
Plan sponsor’s address 160 VARICK ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-21
Name of individual signing JENNIFER SCHRADER
MDC INNOVATION PARTNERS 2013 272697292 2014-10-14 MDC INNOVATION PARTNERS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 2123374554
Plan sponsor’s address 160 VARICK ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing MICHELLE FAGAN
MDC INNOVATION PARTNERS 2012 272697292 2013-10-11 MDC INNOVATION PARTNERS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 541800
Plan sponsor’s address 160 VARICK ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing MICHELLE FAGAN
MDC INNOVATION PARTNERS 2011 272697292 2012-10-03 MDC INNOVATION PARTNERS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 541800
Plan sponsor’s address 160 VARICK ST, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 272697292
Plan administrator’s name MDC INNOVATION PARTNERS
Plan administrator’s address 160 VARICK ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing MICHELLE FAGAN

DOS Process Agent

Name Role Address
MDC INNOVATION PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-06-02 2024-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-05 2020-06-02 Address 160 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2012-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-01 2011-06-17 Address 160 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000649 2024-01-16 CERTIFICATE OF TERMINATION 2024-01-16
220601003999 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602061400 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-54742 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604007393 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006846 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007174 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120705002137 2012-07-05 BIENNIAL STATEMENT 2012-06-01
110617000787 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
100601000359 2010-06-01 APPLICATION OF AUTHORITY 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State