Name: | MULTINATIONAL MARKET SERVICES GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1992 (33 years ago) |
Date of dissolution: | 09 Nov 2021 |
Entity Number: | 1658059 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1085 WARBURTON AVE, SUITE 124, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY FREID | Chief Executive Officer | 1085 WARBURTON AVE, SUITE 124, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
STANLEY FREID | DOS Process Agent | 1085 WARBURTON AVE, SUITE 124, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2021-11-09 | Address | 1085 WARBURTON AVE, SUITE 124, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2021-11-09 | Address | 1085 WARBURTON AVE, SUITE 124, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1992-08-11 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-08-11 | 1998-08-20 | Address | 200 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211109001913 | 2021-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-09 |
000814002425 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980820002424 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
920811000110 | 1992-08-11 | CERTIFICATE OF INCORPORATION | 1992-08-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State