Name: | MFMC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2019 (5 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 5640493 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 43 EAST ELIZABETH STREET, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 EAST ELIZABETH STREET, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
JOHN G. MICHEL | Chief Executive Officer | 43 EAST ELIZABETH STREET, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 43 EAST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 43 EAST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-01-07 | Address | 43 EAST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-01-07 | Address | 43 EAST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2019-10-18 | 2024-12-30 | Address | 43 EAST ELIZABETH STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004189 | 2025-01-06 | CERTIFICATE OF TERMINATION | 2025-01-06 |
241230018414 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220126002815 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
191018000140 | 2019-10-18 | APPLICATION OF AUTHORITY | 2019-10-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State