Search icon

MFMI

Company Details

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

Chief Executive Officer

Name Role Address
ARNOLD L KARP Chief Executive Officer 3720 FARRAGUT AVE, SUITE 305, KENSINGTON, MD, United States, 20895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3720 FARRAGUT AVE, SUITE 305, KENSINGTON, MD, United States, 20895

History

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)

Filings

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