Name: | MBP VENTURES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 884692 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | MUTUAL BENEFIT PRODUCTIONS, INC. |
Fictitious Name: | MBP VENTURES |
Principal Address: | C/O MURRAY & GAUNT PARTNERS, 101 PARK AVE STE 2601, NEW YORK, NY, United States, 10178 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES F MURRAY | Chief Executive Officer | C/O MURRAY & GAUNT PARTNERS, 101 PARK AVE STE 2601, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-22 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-24 | 2007-04-16 | Address | C/O MURRAY & GAUNT PARTNERS, 101 PARK AVE 25TH ST, NEW YORK, NY, 10178, 0002, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2007-04-16 | Address | C/O MURRAY & GAUNT PARTNERS, 101 PARK AVE 25TH ST, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2002-07-22 | Address | 222 JEFFERSON BLVD, SUITE 200, WARWICK, RI, 02888, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130430002052 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
120920000150 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110422002144 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090330002955 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State