Search icon

J.M.M. TYPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M.M. TYPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 1262535
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 120 A ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 A ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JANET M MIRANDA Chief Executive Officer 120 A ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
112915680
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-27 2008-05-27 Address 161 MAIN ST, KINGS PARK, NY, 11754, 2603, USA (Type of address: Service of Process)
1998-04-27 2008-05-27 Address 161 MAIN ST, KINGS PARK, NY, 11754, 2603, USA (Type of address: Chief Executive Officer)
1998-04-27 2008-05-27 Address 161 MAIN ST, KINGS PARK, NY, 11754, 2603, USA (Type of address: Principal Executive Office)
1996-05-15 1998-04-27 Address 161 MAIN ST, KINGS PARK, NY, 11754, 2603, USA (Type of address: Principal Executive Office)
1996-05-15 1998-04-27 Address 70 PARK ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150416000702 2015-04-16 CERTIFICATE OF DISSOLUTION 2015-04-16
080527002140 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060508002252 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002548 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020423002717 2002-04-23 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State