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
Name | Role | Address |
---|---|---|
JOHN NACHUM STEIN | DOS Process Agent | 2250 West Chapel Ave, Cherry Hill, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
JOHN NACHUM STEIN | Chief Executive Officer | 2250 WEST CHAPEL AVE, CHERRY HILL, NJ, United States, 08002 |
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) |
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