Name: | MFB FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Branch of: | MFB FINANCIAL, INC., Florida (Company Number P96000061146) |
Entity Number: | 4107119 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1200 PLANTATION ISLAND DRIVE, SUITE 210, ST AUGUSTINE, FL, United States, 32080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK F. BAILEY | Chief Executive Officer | 1200 PLANTATION ISLAND DR, SUITE 210, ST AUGUSTINE, FL, United States, 32080 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 1200 PLANTATION ISLAND DR, SUITE 210, ST AUGUSTINE, FL, 32080, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-06 | 2023-06-28 | Address | 1200 PLANTATION ISLAND DR, SUITE 210, ST AUGUSTINE, FL, 32080, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2016-08-05 | Address | 1200 PLANTATION ISLAND DRIVE, SOUTH, SUITE 210, ST. AUGUSTINE, FL, 32080, 3115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628003724 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
210610060556 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190614060137 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57750 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602006651 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160805000241 | 2016-08-05 | CERTIFICATE OF CHANGE | 2016-08-05 |
150602006640 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606006648 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615000700 | 2011-06-15 | APPLICATION OF AUTHORITY | 2011-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State