MBMS INCORPORATED
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FRANCO | Chief Executive Officer | 5065 WESTHEIMER, SUITE 700E, HOUSTON, TX, United States, 77056 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State