Search icon

MCLP Asset Company, Inc.

Company Details

Name: MCLP Asset Company, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Aug 2016 (8 years ago)
Business ID: 1098951
State of Incorporation: DELAWARE
Principal Office Address: 200 West StreetNew York, NY 10282
Historical names: MCP Asset Company, Inc.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
MAHESHWAR SAIREDDY Director 200 WEST STREET, NEW YORK, NY 10282
Monique Rollins Director 200 West Street, New York, NY 10282

President

Name Role Address
MAHESHWAR SAIREDDY President 200 WEST STREET, NEW YORK, NY 10282

Secretary

Name Role Address
MAHESHWAR SAIREDDY Secretary 200 WEST STREET, NEW YORK, NY 10282

Vice President

Name Role Address
Stanley Bach Vice President 200 WEST STREET, New York, NY 10282
Michael Dente Vice President 200 WEST STREET, New York, NY 10282
Rajiv K Kamilla Vice President 200 WEST STREET, New York, NY 10282
Manju V Madhavan Vice President 200 WEST STREET, New York, NY 10282
Steven R Moffitt Vice President 200 WEST STREET, New York, NY 10282
Vanessa Resnick Vice President 200 WEST STREET, New York, NY 10282
Joshua Banschick Vice President 200 WEST STREET, NEW YORK, NY 10282
Aric Mizrahi Vice President 200 WEST STREET, NEW YORK, NY 10282
Ryan Evans Vice President 200 WEST STREET, NEW YORK, NY 10282
Erin Jemison Vice President 200 WEST STREET, NEW YORK, NY 10282

Treasurer

Name Role Address
Monique Rollins Treasurer 200 West Street, New York, NY 10282

Assistant Secretary

Name Role Address
JULIE ABRAHAM HAUSEN Assistant Secretary 200 WEST STREET, NEW YORK, NY 10282
Matthew E Tropp Assistant Secretary 200 WEST STREET, NEW YORK, NY 10282
Tejal Wadhwani Assistant Secretary 200 WEST STREET, New York, NY 10282
DAMIAN STEELE Assistant Secretary 200 WEST STREET, NEW YORK, NY 10282

Assistant Treasurer

Name Role Address
Laurence M Kleinman Assistant Treasurer 200 WEST STREET, New York, NY 10282
Getty Chin Assistant Treasurer 200 WEST STREET, New York, NY 10282
Kirsten A Imohiosen Assistant Treasurer 200 WEST STREET, New York, NY 10282
SEBASTIAN GAVOR Assistant Treasurer 200 WEST STREET, NEW YORK, NY 10282

Filings

Type Status Filed Date Description
Annual Report Filed 2024-11-11 Annual Report For MCLP Asset Company, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: MCLP Asset Company, Inc.
Annual Report Filed 2023-05-16 Annual Report For MCLP Asset Company, Inc.
Annual Report Filed 2022-05-31 Annual Report For MCLP Asset Company, Inc.
Annual Report Filed 2021-04-15 Annual Report For MCLP Asset Company, Inc.
Annual Report Filed 2020-04-15 Annual Report For MCLP Asset Company, Inc.
Annual Report Filed 2019-04-03 Annual Report For MCLP Asset Company, Inc.
Amendment Form Filed 2018-08-22 Amendment For MCP Asset Company, Inc.
Annual Report Filed 2018-04-18 Annual Report For MCP Asset Company, Inc.
Annual Report Filed 2017-04-13 Annual Report For MCP Asset Company, Inc.

Date of last update: 13 Jan 2025

Sources: Mississippi Secretary of State