Name: | MCL LIQUIDATING FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2012 (13 years ago) |
Date of dissolution: | 03 Nov 2021 |
Entity Number: | 4238139 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | one bryant park, 38th floor, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o marathon asset management | DOS Process Agent | one bryant park, 38th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-23 | 2021-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-30 | 2014-04-23 | Address | ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103002923 | 2021-11-03 | SURRENDER OF AUTHORITY | 2021-11-03 |
200401060632 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180417006008 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160421006091 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
140423000376 | 2014-04-23 | CERTIFICATE OF CHANGE | 2014-04-23 |
120628000309 | 2012-06-28 | CERTIFICATE OF PUBLICATION | 2012-06-28 |
120430000654 | 2012-04-30 | APPLICATION OF AUTHORITY | 2012-04-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State