MBC SERVICES, INC.

Name: | MBC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2006 (19 years ago) |
Entity Number: | 3436247 |
ZIP code: | 11778 |
County: | New York |
Place of Formation: | New York |
Address: | 8 SOUNDWAY DR, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE BRADLEY | Chief Executive Officer | 8 SOUNDWAY DR, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SOUNDWAY DR, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2014-02-19 | Address | 9 HOMESTEAD AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2014-02-19 | Address | 9 HOMESTEAD AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2014-02-19 | Address | 9 HOMESTEAD AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-03-14 | 2008-11-12 | Address | 8 SOUNDWAY DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
2006-11-10 | 2007-03-14 | Address | 160 WEST 71ST STREET, STE. 16M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002134 | 2014-02-19 | BIENNIAL STATEMENT | 2012-11-01 |
101117002992 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081112003053 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
070314000948 | 2007-03-14 | CERTIFICATE OF CHANGE | 2007-03-14 |
061110000820 | 2006-11-10 | CERTIFICATE OF INCORPORATION | 2006-11-10 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State