Search icon

MM JIMBO'S, INC.

Company Details

Name: MM JIMBO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (38 years ago)
Entity Number: 1127207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MAHMOUD MOSTAFA, 991 1ST AVE, NEW YORK, NY, United States, 10022
Principal Address: MAHMOUD MOSTAFA, 991 1ST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHMOUD MOSTAFA Chief Executive Officer 991 1ST AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MM JIMBO'S, INC. DOS Process Agent C/O MAHMOUD MOSTAFA, 991 1ST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-11-16 2020-11-02 Address C/O MAHMOUD MOSTAFA, 991 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-16 2000-11-16 Address 991 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-16 2000-11-16 Address 633 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-11-17 1993-02-16 Address & GROSS, 633 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063136 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121108006673 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101105002567 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081208002465 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061129002810 2006-11-29 BIENNIAL STATEMENT 2006-11-01
041213002575 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021113002256 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001116002472 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981117002513 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961115002345 1996-11-15 BIENNIAL STATEMENT 1996-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State