Name: | M. F. BANK & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | M. F. BANK & COMPANY, INC., Minnesota (Company Number c6476dd5-abd4-e011-a886-001ec94ffe7f) |
Entity Number: | 359958 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-05-18 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 19918, USA (Type of address: Registered Agent) |
1975-01-13 | 1984-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-01-13 | 1997-03-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070618055 | 2007-06-18 | ASSUMED NAME CORP INITIAL FILING | 2007-06-18 |
DP-1734799 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
991020000897 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
970324000150 | 1997-03-24 | CERTIFICATE OF CHANGE | 1997-03-24 |
B103307-2 | 1984-05-18 | CERTIFICATE OF AMENDMENT | 1984-05-18 |
A206546-4 | 1975-01-13 | APPLICATION OF AUTHORITY | 1975-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State