Name: | MFT INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193901 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL STREET, FLOOR 33, C/O MERCHANTS HOSPITALITY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MFT INTERNATIONAL LLC | DOS Process Agent | 48 WALL STREET, FLOOR 33, C/O MERCHANTS HOSPITALITY, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-22 | 2021-06-08 | Address | 1 WORLD TRADE CNTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-07-18 | 2017-12-22 | Address | 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2005-04-20 | 2017-07-18 | Address | 55 LIBERTY STREET 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060681 | 2021-06-08 | BIENNIAL STATEMENT | 2021-04-01 |
171222000114 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
170718002012 | 2017-07-18 | BIENNIAL STATEMENT | 2017-04-01 |
110503002723 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
100330000597 | 2010-03-30 | CERTIFICATE OF PUBLICATION | 2010-03-30 |
091202002203 | 2009-12-02 | BIENNIAL STATEMENT | 2009-04-01 |
070425002598 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050420000735 | 2005-04-20 | ARTICLES OF ORGANIZATION | 2005-04-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State