Search icon

MBL FINANCIAL GROUP, INC.

Headquarter

Company Details

Name: MBL FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2002 (23 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 2772343
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1 PENN PLAZA / SUITE 409, NEW YORK, NY, United States, 10119
Address: 323 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARC B. LEVY Agent 323 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARC B. LEVY Chief Executive Officer 1 PENN PLAZA / SUITE 409, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
F04000006123
State:
FLORIDA
Type:
Headquarter of
Company Number:
0800112
State:
CONNECTICUT

History

Start date End date Type Value
2015-09-11 2021-10-06 Address 323 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, 1390, USA (Type of address: Service of Process)
2015-09-11 2021-10-06 Address 323 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, 1390, USA (Type of address: Registered Agent)
2008-05-15 2021-10-06 Address 1 PENN PLAZA / SUITE 409, NEW YORK, NY, 10119, 0499, USA (Type of address: Chief Executive Officer)
2008-05-15 2015-09-11 Address 1 PENN PLAZA, SUITE 409, NEW YORK, NY, 10119, 0499, USA (Type of address: Service of Process)
2004-05-13 2008-05-15 Address 1 PENN PLAZA / SUITE 410, NEW YORK, NY, 10119, 0499, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211006000099 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
150911000241 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
100622002538 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080515002730 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060523003094 2006-05-23 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State