Name: | MDF CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2013 (12 years ago) |
Entity Number: | 4434038 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707001409 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210716001423 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190710060155 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170720006014 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150714006015 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130918000141 | 2013-09-18 | CERTIFICATE OF PUBLICATION | 2013-09-18 |
130722000618 | 2013-07-22 | APPLICATION OF AUTHORITY | 2013-07-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State