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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MDC INNOVATION PARTNERS | 2014 | 272697292 | 2015-10-21 | MDC INNOVATION PARTNERS | 54 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-21 |
Name of individual signing | JENNIFER SCHRADER |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MDC INNOVATION PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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