Name: | S&S MCC AND MCC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1977 (47 years ago) |
Entity Number: | 460412 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 175 Greenwich Street, NEW YORK, NY, United States, 10007 |
Address: | 1675 Broadway, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THOMAS GRAZIANO | Chief Executive Officer | 175 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1675 Broadway, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 175 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-28 | Address | C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2019-12-03 | Address | C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2019-12-03 | Address | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003748 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
191203061911 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006651 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006463 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006251 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State