Search icon

MC BRIDAL INC

Company Details

Name: MC BRIDAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2018 (7 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 5380492
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 97 FERRIS PL, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUMIN LIU DOS Process Agent 97 FERRIS PL, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
YUMIN LIU Chief Executive Officer 97 FERRIS PL, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 97 FERRIS PL, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1839 SEMINOLE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 97 FERRIS PL, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-03-14 Address 1839 SEMINOLE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-07-18 Address 1839 SEMINOLE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-03-14 Address 97 FERRIS PL, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2021-05-10 2024-07-18 Address 97 FERRIS PL, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2020-07-29 2024-07-18 Address 1839 SEMINOLE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314000809 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
240718002446 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220718000036 2022-07-18 BIENNIAL STATEMENT 2022-07-01
210510000354 2021-05-10 CERTIFICATE OF CHANGE 2021-05-10
200729060168 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180723010481 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State