Name: | MBEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2008 (17 years ago) |
Entity Number: | 3708165 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 67TH ST, 9-D, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MBEX, INC. | DOS Process Agent | 400 E 67TH ST, 9-D, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MAXIMILIANO BESSI | Chief Executive Officer | 400 E 67TH ST, 9-D, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 400 E 67TH ST, 9-D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2024-08-01 | Address | 400 E 67TH ST, 9-D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2024-08-01 | Address | 400 E 67TH ST, 9-D, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-02-23 | 2010-08-23 | Address | 400 EAST 67TH STREET, #9-D, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-08-13 | 2010-02-23 | Address | 795 LEXINGTON AVENUE #5, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034575 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220314003804 | 2022-03-14 | BIENNIAL STATEMENT | 2020-08-01 |
180802006587 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160809006015 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140801006011 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State