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