Name: | MBC OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1995 (30 years ago) |
Date of dissolution: | 13 Aug 2024 |
Entity Number: | 1923948 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DERRICK DUKE | Chief Executive Officer | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 6303 COWBOYS WAY, THIRD FLOOR, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 8621 ROBERT FULTON DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-08-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813002541 | 2024-08-13 | CERTIFICATE OF TERMINATION | 2024-08-13 |
231003002950 | 2023-10-03 | BIENNIAL STATEMENT | 2023-05-01 |
211130000696 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
990614002195 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
981124000056 | 1998-11-24 | CERTIFICATE OF CHANGE | 1998-11-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State