Name: | MFA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2016 (9 years ago) |
Entity Number: | 4891876 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1251 AVE OF AMERICAS, STE 800, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN B. KESSLER | Chief Executive Officer | 1251 AVE OF AMERICAS, STE 800, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 1251 AVE OF AMERICAS, STE 800, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-05 | 2021-10-25 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004719 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220106001274 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
211025001759 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
160205000476 | 2016-02-05 | APPLICATION OF AUTHORITY | 2016-02-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State