Search icon

MACWCP II LLC

Company Details

Name: MACWCP II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2014 (10 years ago)
Date of dissolution: 26 Dec 2018
Entity Number: 4680950
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-12-26 2019-01-28 Address 1313 DOLLEY MADISON BLVD., STE LL-130, MCLEAN, VA, 22101, 3926, USA (Type of address: Service of Process)
2017-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-19 2018-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-16 2017-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-69715 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69714 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181226000046 2018-12-26 SURRENDER OF AUTHORITY 2018-12-26
170919000409 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
161201006297 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150204000485 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04
141216000603 2014-12-16 APPLICATION OF AUTHORITY 2014-12-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State