Name: | MBI FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2006 (19 years ago) |
Entity Number: | 3347713 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 63 WALL ST, 3003, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROBERT ZISER | Chief Executive Officer | 63 WALL ST, 3003, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2007-04-30 | Address | 63 WALL STREET, #3003, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-12 | 2006-06-13 | Address | 63 WALL STREET, # 3003, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002394 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
070430000740 | 2007-04-30 | CERTIFICATE OF CHANGE | 2007-04-30 |
070223000098 | 2007-02-23 | CERTIFICATE OF AMENDMENT | 2007-02-23 |
060613000547 | 2006-06-13 | CERTIFICATE OF CHANGE | 2006-06-13 |
060412000406 | 2006-04-12 | CERTIFICATE OF INCORPORATION | 2006-04-12 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State