Search icon

FIS-MBI

Print

Details

Entity Number 4063708

Status Inactive

NameFIS-MBI

CountyNew York

Date of registration 07 Mar 2011 (14 years ago)

Date of dissolution 03 Aug 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMichigan

Foreign Legal NameMBI BENEFITS, INC.

Fictitious NameFIS-MBI

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 1601 TRAPELO ROAD SUITE 21, WALTHAM, MA, United States, 02451

Principal Address ZIP code 02451

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

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

Chief Executive Officer

Name Role Address

STEVE AUERBACH

Chief Executive Officer

1601 TRAPELO ROAD SUITE 21, WALTHAM, MA, United States, 02451

History

Start date End date Type Value

2013-03-11

2015-03-04

Address

601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)

2013-03-11

2015-03-04

Address

1601 TRAPELO ROAD, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)

2011-03-07

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2011-03-07

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-56837

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-56838

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

160803000183

2016-08-03

CERTIFICATE OF TERMINATION

2016-08-03

150304006871

2015-03-04

BIENNIAL STATEMENT

2015-03-01

130311007115

2013-03-11

BIENNIAL STATEMENT

2013-03-01

110307000215

2011-03-07

APPLICATION OF AUTHORITY

2011-03-07

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts