Name: | MBC INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1994 (31 years ago) |
Date of dissolution: | 19 Oct 2000 |
Entity Number: | 1848570 |
ZIP code: | 15258 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, United States, 15258 |
Name | Role | Address |
---|---|---|
MICHAEL L. MALLOY | DOS Process Agent | 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, United States, 15258 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES D. MORRILL | Chief Executive Officer | 2 MELLON BANK CENTER, RM 825, PITTSBURGH, PA, United States, 15258 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 1998-10-19 | Address | 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Principal Executive Office) |
1998-09-15 | 1998-10-19 | Address | 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Service of Process) |
1998-09-15 | 1998-10-19 | Address | 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1998-09-15 | Address | 2 MELLON BANK CENTER, RM 825, PITTSBURGH, PA, 15258, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1998-09-15 | Address | 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, 15258, USA (Type of address: Principal Executive Office) |
1996-08-15 | 1998-09-15 | Address | 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, 15258, USA (Type of address: Service of Process) |
1994-08-30 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-08-30 | 1996-08-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001019000945 | 2000-10-19 | CERTIFICATE OF TERMINATION | 2000-10-19 |
991201000010 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
981019002373 | 1998-10-19 | BIENNIAL STATEMENT | 1998-08-01 |
980915002229 | 1998-09-15 | BIENNIAL STATEMENT | 1998-08-01 |
960815002095 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
940830000419 | 1994-08-30 | APPLICATION OF AUTHORITY | 1994-08-30 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State