Name: | MCF ALS IV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 4222103 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 660 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MCF ALS IV LLC | DOS Process Agent | 660 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2022-03-18 | Address | 660 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-11-21 | 2018-03-05 | Address | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-26 | 2012-11-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-03-26 | 2012-11-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220318002664 | 2021-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-28 |
200306060256 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305006500 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006132 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140307006731 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
121121000975 | 2012-11-21 | CERTIFICATE OF CHANGE | 2012-11-21 |
121029000917 | 2012-10-29 | CERTIFICATE OF PUBLICATION | 2012-10-29 |
120326000784 | 2012-03-26 | ARTICLES OF ORGANIZATION | 2012-03-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State