Search icon

MFMC SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 EAST ELIZABETH STREET, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
JOHN G. MICHEL Chief Executive Officer 43 EAST ELIZABETH STREET, SKANEATELES, NY, United States, 13152

History

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)

Filings

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