MBA RESOURCES INC.
Headquarter
Name: | MBA RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1987 (38 years ago) |
Date of dissolution: | 13 Nov 2002 |
Entity Number: | 1175877 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2002-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2002-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-08-23 | 1997-06-13 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
1987-06-02 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-02 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021113000846 | 2002-11-13 | SURRENDER OF AUTHORITY | 2002-11-13 |
010612002033 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
991025000904 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
990621002563 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970613002478 | 1997-06-13 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State