MCA TOPCO, INC.

Name: | MCA TOPCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2020 (5 years ago) |
Entity Number: | 5790761 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 135 NORTH CURCH ST, SUITE 310, Spartanburg, SC, United States, 29306 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VINCENT G. FOODY | Chief Executive Officer | 135 NORTH CHURCH ST, SUITE 310, SPARTANBURG, SC, United States, 29306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 100 DUNBAR STREET, SUITE 304, SPARTANBURG, SC, 29306, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 135 NORTH CHURCH ST, SUITE 310, SPARTANBURG, SC, 29306, USA (Type of address: Chief Executive Officer) |
2021-12-28 | 2024-07-15 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-12-28 | 2024-07-15 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-17 | 2021-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715000539 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220729000936 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
211228002363 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
200717000439 | 2020-07-17 | APPLICATION OF AUTHORITY | 2020-07-17 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State