Search icon

M.S.B. FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S.B. FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 177141
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 515000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID FREER, JR. Chief Executive Officer 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number:
0000068693
Phone:
212-573-9354

Latest Filings

Form type:
40-8F-M
File number:
811-01273
Filing date:
2004-03-03
File:
Form type:
N-CSRS/A
File number:
811-01273
Filing date:
2003-09-08
File:
Form type:
N-CSRS
File number:
811-01273
Filing date:
2003-09-05
File:
Form type:
NSAR-A
File number:
811-01273
Filing date:
2003-08-29
File:
Form type:
497
File number:
002-22542
Filing date:
2003-05-28
File:

History

Start date End date Type Value
1996-04-23 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-04-23 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-04-04 1996-04-23 Address 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1986-04-04 1996-04-23 Address 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-06-08 1987-04-06 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
20150420001 2015-04-20 ASSUMED NAME CORP DISCONTINUANCE 2015-04-20
20140115056 2014-01-15 ASSUMED NAME CORP INITIAL FILING 2014-01-15
DP-1803685 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000426000673 2000-04-26 CERTIFICATE OF AMENDMENT 2000-04-26
990914001078 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State