Search icon

M & B HOLDING CORP.

Company Details

Name: M & B HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1993 (32 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 1738176
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 51 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 153 W 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MAUTNER Chief Executive Officer 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ACAN GALLANTY ESQ DOS Process Agent 51 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-02 2024-01-09 Address 51 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-02 2024-01-09 Address 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-16 2009-06-02 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2007-08-16 2009-06-02 Address 153 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-07-15 2007-08-16 Address 153 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109002785 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
130703002424 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110707002184 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002391 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070816002360 2007-08-16 BIENNIAL STATEMENT 2007-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State