Search icon

MLFG ENTERPRISES INC.

Company Details

Name: MLFG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726190
ZIP code: 10506
County: Westchester
Place of Formation: New York
Principal Address: 13 PIPING BROOK LANE, BEDFORD, NY, United States, 10506
Address: 13 Piping Brook Lane, Bedford, NY, United States, 10506

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIA GIORDANO Chief Executive Officer 13 PIPING BROOK LN, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
MARIA GIORDANO C/O BRUCE J. COOPER DOS Process Agent 13 Piping Brook Lane, Bedford, NY, United States, 10506

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 13 PIPING BROOK LN, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-14 2025-03-18 Address 13 PIPING BROOK LN, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 13 PIPING BROOK LN, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-18 Address 13 Piping Brook Lane, 28TH FLOOR, Bedford, NY, 10506, USA (Type of address: Service of Process)
2023-03-14 2025-03-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-23 2023-03-14 Address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2021-03-23 2023-03-14 Address 13 PIPING BROOK LN, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2015-03-16 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-03-16 2021-03-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004928 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230314002147 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210323060239 2021-03-23 BIENNIAL STATEMENT 2021-03-01
150316000364 2015-03-16 CERTIFICATE OF INCORPORATION 2015-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State