Search icon

MM SQUARE LIMITED

Company Details

Name: MM SQUARE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1081859
ZIP code: 32086
County: New York
Place of Formation: New York
Address: 5 WILLARD DR, STE 6114, ST AUGUSTINE, FL, United States, 32086

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WILLARD DR, STE 6114, ST AUGUSTINE, FL, United States, 32086

Chief Executive Officer

Name Role Address
EDWARD J MULVEY Chief Executive Officer 5 WILLARD DR, STE 6114, ST AUGUSTINE, FL, United States, 32086

History

Start date End date Type Value
1994-06-21 1998-05-06 Address 1 OCEAN TRACE ROAD, ST. AUGUSTINE BEACH, FL, 32084, USA (Type of address: Chief Executive Officer)
1994-06-21 1998-05-06 Address EDWARD J. MULVEY, 1 OCEAN TRACE ROAD, ST. AUGUSTINE BEACH, FL, 32084, USA (Type of address: Principal Executive Office)
1994-06-21 1998-05-06 Address 8 MEADOW FARM LANE, COLD SPRING HARBOR, NY, 11724, 2002, USA (Type of address: Service of Process)
1994-05-02 1994-06-21 Address 8 MEADOW FARM LANE, COLD SPRING HARBOR, NY, 11724, 2002, USA (Type of address: Chief Executive Officer)
1994-05-02 1994-06-21 Address 8 MEADOW FARM LANE, COLD SPRING HARBOR, NY, 11724, 2002, USA (Type of address: Principal Executive Office)
1986-05-13 1994-06-21 Address 2 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1497135 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980506002506 1998-05-06 BIENNIAL STATEMENT 1998-05-01
940621002194 1994-06-21 BIENNIAL STATEMENT 1992-05-01
940502002383 1994-05-02 BIENNIAL STATEMENT 1992-05-01
B357754-3 1986-05-13 CERTIFICATE OF INCORPORATION 1986-05-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State