Search icon

MCS VALUATIONS, LLC

Company Details

Name: MCS VALUATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2012 (13 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 4280622
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MCS VALUATIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-03 2022-11-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-26 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-08 2014-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103000838 2022-11-02 CERTIFICATE OF TERMINATION 2022-11-02
220802001274 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803061683 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61300 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801006494 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007297 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141226000407 2014-12-26 CERTIFICATE OF CHANGE 2014-12-26
141110000018 2014-11-10 CERTIFICATE OF AMENDMENT 2014-11-10
140812006182 2014-08-12 BIENNIAL STATEMENT 2014-08-01
121004000155 2012-10-04 CERTIFICATE OF PUBLICATION 2012-10-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State