Search icon

MFB, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

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)

Filings

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