Search icon

MFI, INC.

Company Details

Name: MFI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460703
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 584 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
FRANK MARINARO Chief Executive Officer 584 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2000-01-12 2002-02-13 Address 584 MAMARONECK AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080125002519 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060223002871 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040130002699 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020213002659 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000112000425 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701145 Other Contract Actions 1987-04-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1987-04-15
Termination Date 1987-12-16
Section 1332

Parties

Name MOTORCAR PARTS ANO
Role Plaintiff
Name MFI, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State