Search icon

MBMS INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MBMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1985 (40 years ago)
Date of dissolution: 05 Dec 2019
Entity Number: 1026357
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5065 WESTHEIMER, SUITE 700E, HOUSTON, TX, United States, 77056
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL FRANCO Chief Executive Officer 5065 WESTHEIMER, SUITE 700E, HOUSTON, TX, United States, 77056

Links between entities

Type:
Headquarter of
Company Number:
F19000002368
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
8CP73
UEI Expiration Date:
2021-03-10

Business Information

Division Name:
MBMS, INC.
Activation Date:
2020-03-10
Initial Registration Date:
2019-07-09

History

Start date End date Type Value
2019-07-24 2019-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-16 2019-07-24 Address 90A JOHN MUIRE DR, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2019-05-16 2019-12-02 Address 90A JOHN MUIRE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2019-05-16 2019-12-02 Address 90A JOHN MUIRE DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2014-02-03 2019-05-16 Address 90 A JOHN MUIRE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191205000662 2019-12-05 CERTIFICATE OF MERGER 2019-12-05
191202061844 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190724000230 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
190516060166 2019-05-16 BIENNIAL STATEMENT 2017-12-01
140203002000 2014-02-03 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State