Search icon

MF GLOBAL FINANCE USA INC.

Company Details

Name: MF GLOBAL FINANCE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988916
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808
Principal Address: 142 W 57TH ST, 4TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
LAUREL R FERBER Chief Executive Officer 142 W 57TH ST, 4TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-10-22 2014-06-05 Address (Type of address: Service of Process)
2013-04-18 2014-06-05 Address 142 W 57TH ST, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-04-18 2014-06-05 Address 142 W 57TH ST, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-01-19 2013-04-18 Address 717 FIFTH AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-01-19 2013-04-18 Address 717 FIFTH AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140605002038 2014-06-05 BIENNIAL STATEMENT 2014-01-01
131022000667 2013-10-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-10-22
130604000849 2013-06-04 CERTIFICATE OF AMENDMENT 2013-06-04
130418002647 2013-04-18 BIENNIAL STATEMENT 2012-01-01
100119002538 2010-01-19 BIENNIAL STATEMENT 2010-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State