Name: | MCM CPAS & ADVISORS LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Oct 2024 |
Branch of: | MCM CPAS & ADVISORS LLP, Kentucky (Company Number 0746797) |
Entity Number: | 4588049 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 S. FIFTH STREET, SUITE 2100, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-09 | 2024-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-06-05 | 2015-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2014-06-05 | 2015-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022000667 | 2024-08-07 | NOTICE OF WITHDRAWAL | 2024-08-07 |
240530018477 | 2024-05-30 | FIVE YEAR STATEMENT | 2024-05-30 |
190605002052 | 2019-06-05 | FIVE YEAR STATEMENT | 2019-06-01 |
180205000243 | 2018-02-05 | CERTIFICATE OF AMENDMENT | 2018-02-05 |
150309000556 | 2015-03-09 | CERTIFICATE OF AMENDMENT | 2015-03-09 |
150302000475 | 2015-03-02 | CERTIFICATE OF PUBLICATION | 2015-03-02 |
140605000801 | 2014-06-05 | NOTICE OF REGISTRATION | 2014-06-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State