Search icon

S&S MCC AND MCC, INC.

Company Details

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

Agent

Name Role Address
FIROUZEH BAHRAMPOUR Agent C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
THOMAS GRAZIANO Chief Executive Officer 175 GREENWICH ST, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 Broadway, NEW YORK, NY, United States, 10019

History

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)

Filings

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