Search icon

M & F INTERNATIONAL INC.

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706412 Patent 2007-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-13
Termination Date 2007-10-18
Section 1126
Status Terminated

Parties

Name MR. BAR-B-Q-, INC.
Role Plaintiff
Name M & F INTERNATIONAL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State