Search icon

MRC ACQUISITIONS, INC

Print

Details

Entity Number 4666551

Status Active

NameMRC ACQUISITIONS, INC

CountyErie

Date of registration 14 Nov 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

Address ZIP code 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MRC ACQUISITIONS, INC

DOS Process Agent

71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address

STEVEN BUCKLEY

Chief Executive Officer

71 NASON BLVD, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value

2023-09-06

2023-09-06

Address

71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)

2021-02-12

2023-09-06

Address

71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

2017-03-29

2023-09-06

Address

71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)

2017-03-29

2021-02-12

Address

71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

2014-11-14

2023-09-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-11-14

2017-03-29

Address

71 NASON BOULEVARD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230906003284

2023-09-06

BIENNIAL STATEMENT

2022-11-01

210212060397

2021-02-12

BIENNIAL STATEMENT

2020-11-01

181113006143

2018-11-13

BIENNIAL STATEMENT

2018-11-01

170329006210

2017-03-29

BIENNIAL STATEMENT

2016-11-01

160208000238

2016-02-08

CERTIFICATE OF AMENDMENT

2016-02-08

141114000436

2014-11-14

CERTIFICATE OF INCORPORATION

2014-11-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts