Search icon

M&F DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M&F DESIGNS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (31 years ago)
Date of dissolution: 05 Dec 2018
Entity Number: 1865386
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 35 E 62ND ST, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD O PERELMAN Chief Executive Officer 35 E 62ND ST, NEW YORK, NY, United States, 10065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-12-18 2011-07-01 Address 35 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-12-18 2011-07-01 Address 35 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-03-10 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-11-03 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181205000616 2018-12-05 CERTIFICATE OF TERMINATION 2018-12-05
181101006277 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007290 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006648 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121101006074 2012-11-01 BIENNIAL STATEMENT 2012-11-01

Court Cases

Court Case Summary

Filing Date:
1996-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M&F DESIGNS INC.
Party Role:
Plaintiff
Party Name:
MANSOUR FINE RUGS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State