Search icon

MCSQUARED PR INC.

Company Details

Name: MCSQUARED PR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4159704
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 649 MORGAN AVENUE STE. 1S, BROOKLYN, NY, United States, 11222
Principal Address: 649 MORGAN AVE, STE 2-G, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 649 MORGAN AVENUE STE. 1S, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARIA GARAY Chief Executive Officer 649 MORGAN AVE, STE 2-G, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-11-26 2015-01-26 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-04 2014-11-26 Address 649 MORGAN AVE, STE 2-G, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-10-31 2014-06-04 Address 565 85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2204696 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150126000198 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
141126000743 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
140604002258 2014-06-04 BIENNIAL STATEMENT 2013-10-01
111031000234 2011-10-31 CERTIFICATE OF INCORPORATION 2011-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500961 Other Contract Actions 2015-02-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 352000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-24
Termination Date 2015-06-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name MCSQUARED PR INC.
Role Plaintiff
Name STONE,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State