Name: | MBF CLEARING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1987 (38 years ago) |
Entity Number: | 1156496 |
ZIP code: | 33140 |
County: | New York |
Place of Formation: | New York |
Address: | 301 WEST 41ST STREET, STE 300, MIAMI BEACH, FL, United States, 33140 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK B FISHER | Chief Executive Officer | 301 WEST 41ST STREET, STE 300, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
MBF CLEARING CORP | DOS Process Agent | 301 WEST 41ST STREET, STE 300, MIAMI BEACH, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 1 NORTH END AVE STE 1201, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 301 WEST 41ST STREET, STE 300, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 1 NORTH END AVE STE 1201, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-01 | 2023-03-01 | Address | 301 WEST 41ST STREET, STE 300, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005002 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230301001035 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211116002764 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
211111002357 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
130329002398 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State