Search icon

MFW ACQUISITION HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRENE JORDAN Chief Executive Officer 11 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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