Search icon

MBP, INC.

Print

Details

Entity Number 2536953

Status Inactive

NameMBP, INC.

CountyLivingston

Date of registration 28 Jul 2000 (24 years ago)

Date of dissolution 13 Jul 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4 HALEY AVE, GENESEO, NY, United States, 14454

Address ZIP code 14454

Principal Address 4242 LAKEVILLE RD, GENESEO, NY, United States, 14454

Principal Address ZIP code 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PAUL D. NELSON

DOS Process Agent

4 HALEY AVE, GENESEO, NY, United States, 14454

Agent

Name Role Address

MICHAEL J. WALKER

Agent

13 WARD PLACE, GENESEO, NY, 14454

Chief Executive Officer

Name Role Address

PAUL D. NELSON

Chief Executive Officer

4 HALEY AVE, GENESEO, NY, United States, 14454

History

Start date End date Type Value

2002-07-11

2004-08-04

Address

PO BOX 386, GENESEO, NY, 14454, 0386, USA (Type of address: Chief Executive Officer)

2002-07-11

2004-08-04

Address

4242 LAKEVILLE RD, GENESEO, NY, 14454, 0386, USA (Type of address: Principal Executive Office)

2000-07-28

2004-08-04

Address

13 WARD PLACE, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060713000253

2006-07-13

CERTIFICATE OF DISSOLUTION

2006-07-13

040804002533

2004-08-04

BIENNIAL STATEMENT

2004-07-01

020711002473

2002-07-11

BIENNIAL STATEMENT

2002-07-01

000728000729

2000-07-28

CERTIFICATE OF INCORPORATION

2000-07-28

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts