Search icon

MBM-BEEF (DE) QRS 15-18, INC.

Company Details

Entity Name: MBM-BEEF (DE) QRS 15-18, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Oct 2002 (22 years ago)
Date of dissolution: 23 Aug 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: F02000005423
FEI/EIN Number 11-3660322
Address: 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020
Mail Address: 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020
Place of Formation: DELAWARE

DIRECTOR

Name Role Address
GORDON, BROOKS G DIRECTOR 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020
HYDE, SUSAN C DIRECTOR 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020

Chief Executive Officer

Name Role Address
FOX, JASON E Chief Executive Officer 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020

Director

Name Role Address
FOX, JASON E Director 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020

Chief Financial Officer

Name Role Address
SANZONE, TONIANN Chief Financial Officer 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020

ASSISTANT SECRETARY

Name Role Address
GERSTEN, ROBIN ASSISTANT SECRETARY 50 ROCKEFELLER PLAZA, 2ND FLOOR, CHICAGO, IL 60601

SECRETARY

Name Role Address
HYDE, SUSAN C SECRETARY 50 ROCKEFELLER PLAZA, 2ND PL., NEW YORK, NY 10020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-23 No data No data
REGISTERED AGENT CHANGED 2019-08-23 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2019-08-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21

Date of last update: 30 Jan 2025

Sources: Florida Department of State