Search icon

M & M INTERNATIONAL TRADING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BORIS DIZENFELD Chief Executive Officer 134 VALESI DR, MORGANVILLE, NJ, United States, 07751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 VALESI DR, MORGANVILLE, NJ, United States, 07751

History

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)

Filings

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