Name: | MACWCP III CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 14 Feb 2019 |
Entity Number: | 4146121 |
ZIP code: | 22101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1313 DOLLEY MADISON BLVD.,, STE LL-130, MCLEAN, VA, United States, 22101 |
Principal Address: | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM SKLAR | Chief Executive Officer | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1313 DOLLEY MADISON BLVD.,, STE LL-130, MCLEAN, VA, United States, 22101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-01 | 2015-09-02 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-10-01 | 2017-09-12 | Address | C/O MONARCH ALTERNATIVE CAP., 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-09-26 | 2017-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214000094 | 2019-02-14 | SURRENDER OF AUTHORITY | 2019-02-14 |
SR-58638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170919000350 | 2017-09-19 | CERTIFICATE OF CHANGE | 2017-09-19 |
170912006182 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150902006120 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
131001006413 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110926000341 | 2011-09-26 | APPLICATION OF AUTHORITY | 2011-09-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State