Search icon

MB INVESTMENT PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MB INVESTMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1982 (43 years ago)
Entity Number: 805955
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: MARK BLOOM, 825 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 6 EAST 43RD ST, 28TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. JAMISON Chief Executive Officer 825 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARK BLOOM, 825 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000902362
Phone:
2123707300

Latest Filings

Form type:
13F-HR
File number:
028-04079
Filing date:
2009-02-11
File:
Form type:
13F-HR
File number:
028-04079
Filing date:
2008-11-13
File:
Form type:
13F-HR
File number:
028-04079
Filing date:
2008-08-11
File:
Form type:
13F-HR
File number:
028-04079
Filing date:
2008-05-14
File:
Form type:
13F-HR
File number:
028-04079
Filing date:
2008-02-14
File:

History

Start date End date Type Value
2004-12-07 2008-03-06 Address 6 E 43RD ST, NEW YORK, NY, 10017, 4605, USA (Type of address: Chief Executive Officer)
2002-10-23 2004-12-07 Address 6 EAST 43RD ST, 28TH FL, NEW YORK, NY, 10017, 4605, USA (Type of address: Chief Executive Officer)
2002-10-23 2005-07-28 Address 6 EAST 43RD ST, 28TH FL, NEW YORK, NY, 10017, 4605, USA (Type of address: Service of Process)
2000-11-03 2002-10-23 Address C/O LESLIE LANGWORTHY, 1688 VICTORY BLVD, STE 301, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-11-04 2000-11-03 Address C/O LESLIE LANGWORTHY, 1481 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306002089 2008-03-06 BIENNIAL STATEMENT 2006-11-01
050728000782 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
050427000632 2005-04-27 CERTIFICATE OF AMENDMENT 2005-04-27
041207002276 2004-12-07 BIENNIAL STATEMENT 2004-11-01
040805000732 2004-08-05 CERTIFICATE OF AMENDMENT 2004-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State