Search icon

MAF RECEIVABLES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 48 Wall Street, 27th floor, new york, NY, United States, 10005

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
A. FIORAVANTI Chief Executive Officer C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, United States, 10005

History

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)

Filings

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