Name: | MFW ACQUISITION HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2003 (22 years ago) |
Date of dissolution: | 13 Apr 2010 |
Entity Number: | 2883468 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRENE JORDAN | Chief Executive Officer | 11 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-02 | 2009-03-19 | Address | 600 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2005-05-09 | 2007-04-02 | Address | 600 COMMUNITY DR, MANHASSET, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-05-09 | 2009-03-19 | Address | 1201 N ORANGE ST, STE 781, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100413000534 | 2010-04-13 | CERTIFICATE OF TERMINATION | 2010-04-13 |
090319003135 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070402002073 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050509002387 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030318000241 | 2003-03-18 | APPLICATION OF AUTHORITY | 2003-03-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State