Search icon

NYCMFA, INC.

Company Details

Name: NYCMFA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595025
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOHN CATSIMATIDIS DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
471143258
Plan Year:
2023
Number Of Participants:
197
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
245
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
229
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-06-03 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-06-03 Address 800 3RD AVENUE, 5TH FLOOR, 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-16 2018-09-04 Address C/O NICHOLAS C. KATSORIS, ESQ., 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002155 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220608000841 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200602060205 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180904006892 2018-09-04 BIENNIAL STATEMENT 2018-06-01
160516000625 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State