Name: | MFMI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 2082672 |
ZIP code: | 20895 |
County: | Orange |
Place of Formation: | Delaware |
Foreign Legal Name: | MULTI-FAMILY MANAGEMENT, INCORPORATED |
Fictitious Name: | MFMI |
Address: | 3720 FARRAGUT AVE, SUITE 305, KENSINGTON, MD, United States, 20895 |
Name | Role | Address |
---|---|---|
ARNOLD L KARP | Chief Executive Officer | 3720 FARRAGUT AVE, SUITE 305, KENSINGTON, MD, United States, 20895 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3720 FARRAGUT AVE, SUITE 305, KENSINGTON, MD, United States, 20895 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2000-11-28 | Address | 12250 ROCKVILLE PIKE, STE 200, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2000-11-28 | Address | 12250 ROCKVILLE PIKE, STE 200, ROCKVILLE, MD, 20852, USA (Type of address: Principal Executive Office) |
1996-11-07 | 2000-11-28 | Address | 12250 ROCKVILLE PIKE, ROCKVILLE, MD, 20852, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139610 | 2012-07-25 | ANNULMENT OF AUTHORITY | 2012-07-25 |
021028002465 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001128002500 | 2000-11-28 | BIENNIAL STATEMENT | 2000-11-01 |
981118002195 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961107000524 | 1996-11-07 | APPLICATION OF AUTHORITY | 1996-11-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State