MPM MANAGEMENT CORP.

Name: | MPM MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1988 (37 years ago) |
Entity Number: | 1275902 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 32 SAINT MARGARET WAY, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR RANDY S MAYS | Chief Executive Officer | PO BOX 514, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MPM CORP | DOS Process Agent | 32 SAINT MARGARET WAY, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2019-06-20 | Address | 18 E BROOK HILL LANE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2019-06-20 | Address | PO BOX 514, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2010-12-09 | 2012-12-10 | Address | 35 SPRING STREET, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2012-12-10 | Address | 24 LATCHMERE COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2008-12-03 | 2010-12-09 | Address | 35 SPRING STREET, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620002048 | 2019-06-20 | BIENNIAL STATEMENT | 2018-12-01 |
121210006166 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101209002424 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081203003503 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
070611002498 | 2007-06-11 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State