Name: | MAF RECEIVABLES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2000 (24 years ago) |
Entity Number: | 2556995 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 Wall Street, 27th floor, new york, NY, United States, 10005 |
Principal Address: | 48 WALL ST, 27TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 48 Wall Street, 27th floor, new york, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
A. FIORAVANTI | Chief Executive Officer | C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-09-03 | Address | 48 WALL ST, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-04 | 2024-09-03 | Address | C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2016-11-04 | Address | C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2020-11-09 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2006-12-12 | 2024-09-03 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2002-09-13 | 2008-08-29 | Address | 48 WALL ST, 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2006-12-12 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2000-09-26 | 2006-12-12 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003320 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221206001231 | 2022-12-06 | BIENNIAL STATEMENT | 2022-09-01 |
201109060443 | 2020-11-09 | BIENNIAL STATEMENT | 2020-09-01 |
180911006204 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
161104006114 | 2016-11-04 | BIENNIAL STATEMENT | 2016-09-01 |
141003006261 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
120920002050 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100913002123 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080829002119 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
061212000207 | 2006-12-12 | CERTIFICATE OF CHANGE | 2006-12-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State