MM & L ROCKLAND SERVICES, LTD.

Name: | MM & L ROCKLAND SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1992 (33 years ago) |
Entity Number: | 1652573 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 37 GREEN AVENUE, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GOWER | Chief Executive Officer | 37 GREEN AVENUE, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
MM & L ROCKLAND SERVICES, LTD. | DOS Process Agent | 37 GREEN AVENUE, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 37 GREEN AVENUE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2020-07-22 | 2025-02-10 | Address | 37 GREEN AVENUE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2016-07-07 | 2020-07-22 | Address | 37 GREEN AVENUE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2016-07-07 | 2025-02-10 | Address | 37 GREEN AVENUE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2016-07-07 | Address | 155 CHARLES BLVD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001070 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
200722060169 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180702007452 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006486 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140722006334 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State