MEDICAL MEDIA SERVICES, INC.

Name: | MEDICAL MEDIA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1992 (33 years ago) |
Entity Number: | 1621563 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 HARRISON ST, STE 202, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY SKOYLES | Chief Executive Officer | 56 HARRISON ST, STE 202, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HARRISON ST, STE 202, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2004-06-02 | Address | 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2004-06-02 | Address | 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2004-06-02 | Address | 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1992-03-18 | 1993-05-04 | Address | 2 MADISON AVENUE, SUITE 205, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002289 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120418002562 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402002301 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080303003053 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060324002183 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State