Search icon

MCC MANUFACTURING, INC.

Company Details

Name: MCC MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2021 (4 years ago)
Entity Number: 6281624
ZIP code: 10528
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: MCC MANUFACTURING, INC.
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 6111 N. River Road, 8th Floor, Rosemont, IL, United States, 60018

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
HASSAN RMAILE Chief Executive Officer 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2024-12-12 2025-01-07 Address 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-12-12 2025-01-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-12-09 2024-12-12 Address 6111 N. RIVER ROAD, 8TH FLOOR, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-12 Address 1530 MORSE AVENUE, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process)
2021-09-15 2024-12-09 Address 1530 MORSE AVENUE, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003661 2025-01-06 CERTIFICATE OF AMENDMENT 2025-01-06
241209002135 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241212000540 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
210915002318 2021-09-15 APPLICATION OF AUTHORITY 2021-09-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State