Name: | MBS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1991 (34 years ago) |
Entity Number: | 1585107 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 409 HOYT STREET, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-624-1000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE HOFFMANN | Chief Executive Officer | 409 HOYT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MBS LTD. | DOS Process Agent | 409 HOYT STREET, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1139856-DCA | Active | Business | 2003-05-19 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-11 | 2002-02-15 | Address | 409 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1991-10-28 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-28 | 2021-04-29 | Address | 409 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429060412 | 2021-04-29 | BIENNIAL STATEMENT | 2019-10-01 |
171020006030 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151007006498 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131011006263 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
120611002141 | 2012-06-11 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3618450 | RENEWAL | INVOICED | 2023-03-20 | 200 | Dealer in Products for the Disabled License Renewal |
3307828 | RENEWAL | INVOICED | 2021-03-10 | 200 | Dealer in Products for the Disabled License Renewal |
2972451 | RENEWAL | INVOICED | 2019-01-30 | 200 | Dealer in Products for the Disabled License Renewal |
2529843 | RENEWAL | INVOICED | 2017-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
2005009 | RENEWAL | INVOICED | 2015-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
662795 | CNV_TFEE | INVOICED | 2013-04-12 | 4.980000019073486 | WT and WH - Transaction Fee |
662792 | RENEWAL | INVOICED | 2013-04-12 | 200 | Dealer in Products for the Disabled License Renewal |
662793 | RENEWAL | INVOICED | 2011-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
662794 | RENEWAL | INVOICED | 2009-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
662790 | RENEWAL | INVOICED | 2007-03-09 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State