Name: | MMF MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1657094 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | CLIFFORD I. LAVINE, 450 PARK AVENUE SUITE 2304, NEW YORK, NY, United States, 10022 |
Principal Address: | CLIFFORD I. LAVINE, 450 PARK AVENUE SUITE 2304, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD I. LAVINE | Chief Executive Officer | 450 PARK AVENUE, SUITE 2304, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CLIFFORD I. LAVINE, 450 PARK AVENUE SUITE 2304, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-06 | 1993-11-30 | Address | FULBRIGHT & JAWORSKI, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1284206 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931130002041 | 1993-11-30 | BIENNIAL STATEMENT | 1993-08-01 |
931029000130 | 1993-10-29 | CERTIFICATE OF AMENDMENT | 1993-10-29 |
920806000246 | 1992-08-06 | CERTIFICATE OF INCORPORATION | 1992-08-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State