Name: | MMT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1990 (35 years ago) |
Date of dissolution: | 21 Apr 1999 |
Entity Number: | 1461111 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 BRAMBLY HEDGE CIRCLE, FAIRFIELD, CT, United States, 06430 |
Address: | 150 EAST 52ND STREET, ATT:JACK OKEN, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK OKEN | Chief Executive Officer | 150 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MMT ACQUISITION CORP. | DOS Process Agent | 150 EAST 52ND STREET, ATT:JACK OKEN, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990421000172 | 1999-04-21 | CERTIFICATE OF DISSOLUTION | 1999-04-21 |
931019002193 | 1993-10-19 | BIENNIAL STATEMENT | 1993-07-01 |
900822000465 | 1990-08-22 | CERTIFICATE OF MERGER | 1990-08-22 |
C166616-4 | 1990-07-25 | CERTIFICATE OF AMENDMENT | 1990-07-25 |
C163125-4 | 1990-07-16 | CERTIFICATE OF INCORPORATION | 1990-07-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State