Name: | MBC DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (32 years ago) |
Entity Number: | 1763934 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MBC DESIGN CORP. DBA GOLDMINE JEWELERS | DOS Process Agent | 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MIRIAM CHAIT | Chief Executive Officer | 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2024-02-01 | Address | 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-09-27 | 2014-06-02 | Address | 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2014-06-02 | Address | 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-09-27 | 2024-02-01 | Address | 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044030 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
151124006173 | 2015-11-24 | BIENNIAL STATEMENT | 2015-10-01 |
140602007083 | 2014-06-02 | BIENNIAL STATEMENT | 2013-10-01 |
100114002740 | 2010-01-14 | BIENNIAL STATEMENT | 2009-10-01 |
071015002829 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State