Search icon

MACWCP III CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM SKLAR Chief Executive Officer 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1313 DOLLEY MADISON BLVD.,, STE LL-130, MCLEAN, VA, United States, 22101

History

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)

Filings

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