Name: | MFB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1966 (59 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 195010 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Maine |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-13 | 1990-10-09 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-13 | 1990-10-09 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-06 | 1987-04-13 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-06 | 1987-04-13 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-10-06 | 1984-12-06 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1980-10-06 | 1984-12-06 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1971-04-14 | 1980-10-06 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1966-01-26 | 1971-04-14 | Address | 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1966-01-26 | 1980-10-06 | Address | 70 FIFTH AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526247 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
960329000002 | 1996-03-29 | CERTIFICATE OF AMENDMENT | 1996-03-29 |
C202005-2 | 1993-08-04 | ASSUMED NAME CORP INITIAL FILING | 1993-08-04 |
901009000433 | 1990-10-09 | CERTIFICATE OF CHANGE | 1990-10-09 |
B483048-2 | 1987-04-13 | CERTIFICATE OF AMENDMENT | 1987-04-13 |
B169434-2 | 1984-12-06 | CERTIFICATE OF AMENDMENT | 1984-12-06 |
A703761-2 | 1980-10-06 | CERTIFICATE OF AMENDMENT | 1980-10-06 |
901496-2 | 1971-04-14 | CERTIFICATE OF AMENDMENT | 1971-04-14 |
540177-5 | 1966-01-26 | APPLICATION OF AUTHORITY | 1966-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State