Name: | MF SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2010 (15 years ago) |
Date of dissolution: | 30 Apr 2018 |
Entity Number: | 3948233 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2014-06-09 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2010-05-11 | 2014-06-09 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430000813 | 2018-04-30 | ARTICLES OF DISSOLUTION | 2018-04-30 |
160520006399 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140612006142 | 2014-06-12 | BIENNIAL STATEMENT | 2014-05-01 |
140609000447 | 2014-06-09 | CERTIFICATE OF CHANGE | 2014-06-09 |
131021000378 | 2013-10-21 | CERTIFICATE OF PUBLICATION | 2013-10-21 |
130522006086 | 2013-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100511000453 | 2010-05-11 | ARTICLES OF ORGANIZATION | 2010-05-11 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State