M & M RESOURCES UNLIMITED, INC.
Headquarter
Name: | M & M RESOURCES UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1986 (39 years ago) |
Date of dissolution: | 22 Jul 2010 |
Entity Number: | 1048928 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1577 RIDGE RD W, STE 119, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. MALONI | Chief Executive Officer | 330 EILEEN DRIVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1577 RIDGE RD W, STE 119, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-03 | 1996-11-27 | Address | 2815 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1996-11-27 | Address | 2815 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1986-11-26 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-26 | 1993-11-03 | Address | 600 WILDER BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100722000906 | 2010-07-22 | CERTIFICATE OF DISSOLUTION | 2010-07-22 |
061031002743 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041208002997 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
021029002558 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001101002555 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State