Name: | M & M INTERNATIONAL TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1991 (34 years ago) |
Entity Number: | 1513540 |
ZIP code: | 07751 |
County: | Kings |
Place of Formation: | New York |
Address: | 134 VALESI DR, MORGANVILLE, NJ, United States, 07751 |
Principal Address: | 19 SELF BLVD, CARTERET, NJ, United States, 07008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS DIZENFELD | Chief Executive Officer | 134 VALESI DR, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 VALESI DR, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2005-05-03 | Address | 134 VALESI DR, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2001-04-04 | Address | 23 STONE RIDGE RD, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2001-04-04 | Address | 23 STONE RIDGE RD, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2003-05-14 | Address | 15 CHATHAM DR, HOWELL, NJ, 07731, 2122, USA (Type of address: Service of Process) |
1993-06-10 | 1999-03-30 | Address | 2134 HOMECREST AVENUE, APT. E8, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1999-03-30 | Address | 2134 HOMECREST AVENUE, APT. E8, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1993-06-10 | 1999-03-30 | Address | 2134 HOMECREST AVENUE, APT. E8, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1991-03-05 | 1993-06-10 | Address | 2134 HOMECREST AVENUE, APT. E 8, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503002775 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030514002200 | 2003-05-14 | BIENNIAL STATEMENT | 2003-03-01 |
010404002406 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990330002166 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
930610002518 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
910305000264 | 1991-03-05 | CERTIFICATE OF INCORPORATION | 1991-03-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State