Search icon

MCR FUND MANAGEMENT LLC

Company Details

Name: MCR FUND MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125153
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-29 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2023-04-25 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-06 2021-09-29 Address 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-08-06 2021-09-29 Address 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-28 2020-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230425003918 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210929002089 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
210419060687 2021-04-19 BIENNIAL STATEMENT 2021-04-01
200928060079 2020-09-28 BIENNIAL STATEMENT 2019-04-01
200806000186 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
SR-78628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170718000142 2017-07-18 CERTIFICATE OF PUBLICATION 2017-07-18
170425000191 2017-04-25 APPLICATION OF AUTHORITY 2017-04-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State