Search icon

MFB FINANCIAL, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK F. BAILEY Chief Executive Officer 1200 PLANTATION ISLAND DR, SUITE 210, ST AUGUSTINE, FL, United States, 32080

History

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)

Filings

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