M & F BUILDER, INC.
Headquarter
Name: | M & F BUILDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2001 (24 years ago) |
Entity Number: | 2674573 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
FRANCESCO MAFFEI | Chief Executive Officer | 2 SPRUCE HILL ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 2 SPRUCE HILL ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2024-05-17 | Address | 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-24 | 2024-05-17 | Address | 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000230 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
130913002175 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
120109002086 | 2012-01-09 | BIENNIAL STATEMENT | 2011-08-01 |
090828002810 | 2009-08-28 | BIENNIAL STATEMENT | 2009-08-01 |
070831002367 | 2007-08-31 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State