Name: | MBE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756323 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 12 E 88TH STREET, PH 14, NEW YORK, NY, United States, 10128 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARRY M FOX | Chief Executive Officer | 12 E 88TH STREET, PH 14, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2019-04-01 | Address | PO BOX 276, BEDFORD HILLS, NY, 10507, 0276, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2019-04-01 | Address | 644 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190401002003 | 2019-04-01 | BIENNIAL STATEMENT | 2018-04-01 |
SR-35155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060426002362 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
020418000303 | 2002-04-18 | CERTIFICATE OF INCORPORATION | 2002-04-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State