Search icon

M.F.C. OF NEW YORK, INC.

Headquarter

Company Details

Name: M.F.C. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1963 (62 years ago)
Entity Number: 160747
ZIP code: 08002
County: Erie
Place of Formation: New York
Address: 2250 West Chapel Ave, Cherry Hill, NJ, United States, 08002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN NACHUM STEIN DOS Process Agent 2250 West Chapel Ave, Cherry Hill, NJ, United States, 08002

Chief Executive Officer

Name Role Address
JOHN NACHUM STEIN Chief Executive Officer 2250 WEST CHAPEL AVE, CHERRY HILL, NJ, United States, 08002

Links between entities

Type:
Headquarter of
Company Number:
000023671
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0028743
State:
CONNECTICUT

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 605 3RD AVE., 9TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 2250 WEST CHAPEL AVE, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-10-25 Address 605 3RD AVE., 9TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2017-10-04 2023-10-25 Address 605 3RD AVE., 9TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2009-08-17 2017-10-04 Address 444 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025002867 2023-10-25 BIENNIAL STATEMENT 2023-10-01
221212002910 2022-12-12 BIENNIAL STATEMENT 2021-10-01
191002061431 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006217 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006154 2015-10-09 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State