J.M.M. TYPE, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 A ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
JANET M MIRANDA | Chief Executive Officer | 120 A ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State