Name: | MBC CORP. OF NY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1993 (32 years ago) |
Date of dissolution: | 02 Aug 1999 |
Entity Number: | 1718187 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O GEORGE JANTO, 695 PROSPECT STREET, MAPLEWOOD, NJ, United States, 07040 |
Address: | 417 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE JANTO | Chief Executive Officer | PO BOX 1356, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RICE & NISNEWITZ | DOS Process Agent | 417 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-09 | 1997-04-25 | Address | 528 CANAL ST, NEW YORK, NY, 10013, 1304, USA (Type of address: Chief Executive Officer) |
1995-11-09 | 1997-04-25 | Address | 528 CANAL ST, NEW YORK, NY, 10013, 1304, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-04-25 | Address | 150 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990802000432 | 1999-08-02 | CERTIFICATE OF DISSOLUTION | 1999-08-02 |
970425002193 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
951109002201 | 1995-11-09 | BIENNIAL STATEMENT | 1995-04-01 |
930413000303 | 1993-04-13 | CERTIFICATE OF INCORPORATION | 1993-04-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State