MBI ASSOCIATES, INC.
Headquarter
Name: | MBI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 22 May 2023 |
Entity Number: | 1434061 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 FARRELL STREET, LONG BEACH, NY, United States, 11561 |
Principal Address: | 100 MERRICK RD, STE 430W, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 516-678-9705
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 FARRELL STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
NORMAN ALPREN | Chief Executive Officer | 100 MERRICK RD, SUITE 430N, ROCKVILLE CENTRE, NY, United States, 11570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2020579-DCA | Inactive | Business | 2015-04-07 | 2019-01-31 |
0919448-DCA | Inactive | Business | 1995-03-24 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2024-03-22 | Address | 100 MERRICK RD, SUITE 430N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2012-05-15 | 2024-03-22 | Address | 49 FARRELL STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2008-04-01 | 2012-05-15 | Address | 100 MERRICK RD, STE 430W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2006-10-31 | 2008-04-01 | Address | 330 SUNRISE HWY, SUITE 240, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2006-10-31 | 2012-05-15 | Address | 330 SUNRISE HWY SUITE 240, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002643 | 2023-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-22 |
120515002246 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
080401002425 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
061031002670 | 2006-10-31 | BIENNIAL STATEMENT | 2006-04-01 |
000049003512 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2535165 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
2032883 | LICENSE | INVOICED | 2015-03-31 | 150 | Debt Collection License Fee |
1392021 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
1392022 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
1392023 | RENEWAL | INVOICED | 2010-12-17 | 150 | Debt Collection Agency Renewal Fee |
1392024 | RENEWAL | INVOICED | 2009-01-30 | 150 | Debt Collection Agency Renewal Fee |
1392025 | RENEWAL | INVOICED | 2006-11-27 | 150 | Debt Collection Agency Renewal Fee |
1392026 | RENEWAL | INVOICED | 2005-02-02 | 150 | Debt Collection Agency Renewal Fee |
1392027 | RENEWAL | INVOICED | 2003-02-04 | 150 | Debt Collection Agency Renewal Fee |
1392028 | RENEWAL | INVOICED | 2001-02-21 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State