Name: | MFC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1992 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1683502 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1328 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10001 |
Principal Address: | 945 EAST 84TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDGE & ASSOCIATES | DOS Process Agent | 1328 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT G CHERON | Chief Executive Officer | 945 EAST 84TH STREET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 1998-10-29 | Address | 250 WEST 57TH ST., STE. 930, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748521 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
021107002385 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
001114002080 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981029002205 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961112002165 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931208002180 | 1993-12-08 | BIENNIAL STATEMENT | 1993-11-01 |
921127000372 | 1992-11-27 | CERTIFICATE OF INCORPORATION | 1992-11-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State