Search icon

M & F INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & F INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3229106
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 30 WESTSIDE AVENUE, SPRING VALLEY, NY, United States, 10932
Address: 30 WESTSIDE AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WESTSIDE AVENUE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MICHAEL LICHTER Chief Executive Officer 30 WESTSIDE AVENUE, SPRING VALLEY, NY, United States, 10932

History

Start date End date Type Value
2005-07-11 2007-08-02 Address 30 WESTSIDE AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1987780 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070802002396 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050711001039 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

USAspending Awards / Financial Assistance

Date:
2009-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1983.00
Total Face Value Of Loan:
98017.00

Court Cases

Court Case Summary

Filing Date:
2007-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
M & F INTERNATIONAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State