Search icon

MCC FUNDING LLC

Company Details

Name: MCC FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063312
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-15 2012-08-23 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-15 2012-08-27 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-04 2011-06-15 Address 24 WEST 40TH STREET, 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102554 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102553 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130327006061 2013-03-27 BIENNIAL STATEMENT 2013-03-01
120827000471 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823001086 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
110615000654 2011-06-15 CERTIFICATE OF CHANGE 2011-06-15
110517000953 2011-05-17 CERTIFICATE OF PUBLICATION 2011-05-17
110304000602 2011-03-04 APPLICATION OF AUTHORITY 2011-03-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State