Name: | MMR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674772 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 107 CHAMPLAIN ST, ALBANY, NY, United States, 12204 |
Principal Address: | 107 CHAMPLAIN STREET, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 CHAMPLAIN ST, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
MEGAN LANZETTA | Chief Executive Officer | 107 CHAMPLAIN STREET, ALBANY, NY, United States, 12204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 107 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2018-03-13 | 2024-04-22 | Address | 107 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2018-03-13 | 2024-04-22 | Address | 107 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2008-09-19 | 2018-03-13 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2008-09-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002349 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
181001006384 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180313002006 | 2018-03-13 | BIENNIAL STATEMENT | 2016-10-01 |
121126002333 | 2012-11-26 | BIENNIAL STATEMENT | 2012-10-01 |
101013002444 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State