Name: | MCIC VERMONT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2013 (11 years ago) |
Entity Number: | 4498013 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Vermont |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041875 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220202000630 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
191217060398 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65837 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65836 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171219006150 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
131209000531 | 2013-12-09 | APPLICATION OF AUTHORITY | 2013-12-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State