Search icon

MBO AMERICA CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MBO AMERICA CO. LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845071
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4 E STOW RD, STE 12, MARLTON, NJ, United States, 08053
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK BAHMER Chief Executive Officer 4 E STOW RD, STE 12, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-27 2023-06-01 Address 4 E STOW RD, STE 12, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601006109 2023-06-01 CERTIFICATE OF CHANGE BY ENTITY 2023-06-01
200828000010 2020-08-28 CERTIFICATE OF AMENDMENT 2020-08-28
SR-22000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150203000002 2015-02-03 CERTIFICATE OF CHANGE 2015-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State