Search icon

MBNA CORPORATION

Company Details

Name: MBNA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1995 (30 years ago)
Date of dissolution: 20 Mar 2013
Entity Number: 1881990
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 1100 NORTH KING ST, WILMINGTON, DE, United States, 19884
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE L HAMMONDS Chief Executive Officer 1100 N KING STREET, WILMINGTON, DE, United States, 19884

History

Start date End date Type Value
2003-02-21 2005-03-07 Address 1100 N. KING ST, WILMINGTON, DE, 19884, 0768, USA (Type of address: Chief Executive Officer)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-02 2003-02-21 Address 1100 NORTH KING STREET, WILMINGTON, DE, 19884, 0768, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-02 2003-02-21 Address 1100 NORTH KING STREET, WILMINGTON, DE, 19884, 0768, USA (Type of address: Principal Executive Office)
1995-01-05 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-05 1997-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130320000754 2013-03-20 CERTIFICATE OF TERMINATION 2013-03-20
050307002404 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030221002311 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010226002491 2001-02-26 BIENNIAL STATEMENT 2001-01-01
991025000962 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
990129002015 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970402002556 1997-04-02 BIENNIAL STATEMENT 1997-01-01
950105000391 1995-01-05 APPLICATION OF AUTHORITY 1995-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910550 Copyright 1999-10-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-14
Termination Date 2000-09-12
Section 0101

Parties

Name DIRECT MAIL
Role Plaintiff
Name MBNA CORPORATION
Role Defendant
9101823 Truth in Lending 1991-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-18
Termination Date 1991-09-16
Date Issue Joined 1991-06-05
Section 1601

Parties

Name YOUNGMAN
Role Plaintiff
Name MBNA CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State