Name: | MFI CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752749 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 DREW DR, EASTPORT, NY, United States, 11934 |
Principal Address: | 83 DREW DR, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD L SIGISMONDI | Chief Executive Officer | 83 DREW DR, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 DREW DR, EASTPORT, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-16 | 2003-10-06 | Address | 83 DREW DR, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
1996-04-16 | 2003-10-06 | Address | 80 ORVILLE DR, STE 132, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1996-04-16 | 2003-10-06 | Address | 80 ORVILLE DR, STE 132, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-08-27 | 1996-04-16 | Address | 80 ORVILLE DRIVE, SUITE 128, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150515002012 | 2015-05-15 | BIENNIAL STATEMENT | 2013-08-01 |
090923002263 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
071126002892 | 2007-11-26 | BIENNIAL STATEMENT | 2007-08-01 |
060111002836 | 2006-01-11 | BIENNIAL STATEMENT | 2005-08-01 |
031006002654 | 2003-10-06 | BIENNIAL STATEMENT | 2003-08-01 |
960416002103 | 1996-04-16 | BIENNIAL STATEMENT | 1995-08-01 |
930827000255 | 1993-08-27 | CERTIFICATE OF INCORPORATION | 1993-08-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State