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