Name: | M. M. INTERNATIONAL GENERAL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1991 (34 years ago) |
Date of dissolution: | 07 Mar 2014 |
Entity Number: | 1586635 |
ZIP code: | 12601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 MARCINELLI COURT, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. M. INTERNATIONAL GENERAL TRADING, INC. | DOS Process Agent | 5 MARCINELLI COURT, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MOHAMOUD KHOJASTEH | Chief Executive Officer | 5 MARCINELLI COURT, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-26 | 2014-01-06 | Address | 800 NORTH DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2012-01-26 | 2014-01-06 | Address | 800 NORTH DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2012-01-26 | 2014-01-06 | Address | 800 NORTH DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2012-01-26 | Address | 5 MARCINELLI CT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2012-01-26 | Address | 5 MARCINELLI CT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307000227 | 2014-03-07 | CERTIFICATE OF DISSOLUTION | 2014-03-07 |
140106006159 | 2014-01-06 | BIENNIAL STATEMENT | 2013-11-01 |
120126002030 | 2012-01-26 | BIENNIAL STATEMENT | 2011-11-01 |
091105002449 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071126002080 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State