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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-05 124TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
J.E. CREAMER | Chief Executive Officer | 18-05 124TH ST, COLLEGE POINT, NY, United States, 11356 |
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) |
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