Search icon

MB MANAGEMENT CORPORATION

Company Details

Name: MB MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1979 (46 years ago)
Date of dissolution: 30 Mar 1998
Entity Number: 585610
ZIP code: 10005
County: Onondaga
Place of Formation: Massachusetts
Principal Address: 70 LINCOLN STREET, BOSTON, MA, United States, 02111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT S BOWDITCH, JR. Chief Executive Officer 70 LINCOLN STREET, BOSTON, MA, United States, 02111

History

Start date End date Type Value
1986-02-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-10-04 1986-02-06 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-10-04 1986-02-06 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201116011 2020-11-16 ASSUMED NAME CORP INITIAL FILING 2020-11-16
SR-9608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980330000808 1998-03-30 CERTIFICATE OF TERMINATION 1998-03-30
980326000182 1998-03-26 ERRONEOUS ENTRY 1998-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State