Search icon

MMC MECHANICAL SERVICE CORP.

Company Details

Name: MMC MECHANICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1991 (34 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1513010
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-05 124TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-05 124TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
J.E. CREAMER Chief Executive Officer 18-05 124TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1993-05-05 2005-07-25 Address 15-03 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-05-05 2005-07-25 Address 15-03 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1991-03-04 2005-07-25 Address 15-03 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052580 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050725002521 2005-07-25 BIENNIAL STATEMENT 2005-03-01
030324002505 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010410002506 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990322002294 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970415002480 1997-04-15 BIENNIAL STATEMENT 1997-03-01
930505002459 1993-05-05 BIENNIAL STATEMENT 1993-03-01
910304000143 1991-03-04 CERTIFICATE OF INCORPORATION 1991-03-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State