Search icon

MBF & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MBF & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1997 (28 years ago)
Entity Number: 2156545
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: JUMP, 625 BROADWAY / 8TH FLOOR, NEW YORK, NY, United States, 10012
Address: 625 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MBF & ASSOCIATES, INC. DOS Process Agent 625 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL SAIA Chief Executive Officer 625 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133955845
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-02 2015-06-12 Address JUMP, 625 BROADWAY / 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-11-02 2015-06-12 Address 625 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-12-12 2015-06-12 Address 625 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-06-21 2012-11-02 Address JUMP, 704 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-06-21 2012-11-02 Address 704 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170602007318 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150612006218 2015-06-12 BIENNIAL STATEMENT 2015-06-01
121102002310 2012-11-02 BIENNIAL STATEMENT 2011-06-01
011212000091 2001-12-12 CERTIFICATE OF CHANGE 2001-12-12
010619002284 2001-06-19 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State