Search icon

MFL TECH CORP.

Company Details

Name: MFL TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339478
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 11811 103RD AVE, S RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MFL TECH CORP. DOS Process Agent 11811 103RD AVE, S RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MARCELO LUMINATTO Chief Executive Officer 11811 103RD AVE, S RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 11811 103RD AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2021-05-26 2025-04-14 Address 11811 103RD AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2021-05-26 2025-04-14 Address 11811 103RD AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2001-03-08 2021-05-26 Address 3 JONWALL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-03-08 2021-05-26 Address 3 JONWALL COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-01-27 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-27 2001-03-08 Address 144-60 SANFORD AVENUE, SUITE 21, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414000066 2025-04-14 BIENNIAL STATEMENT 2025-04-14
210526060127 2021-05-26 BIENNIAL STATEMENT 2019-01-01
010308002788 2001-03-08 BIENNIAL STATEMENT 2001-01-01
990127000635 1999-01-27 CERTIFICATE OF INCORPORATION 1999-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State