MMI MECHANICAL INC.

Name: | MMI MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (32 years ago) |
Entity Number: | 1698255 |
ZIP code: | 11214 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2439 BATH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER STARR | Chief Executive Officer | 2439 BATH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MMI MECHANICAL INC. | DOS Process Agent | 2439 BATH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-16 | 2021-01-05 | Address | 2439 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2003-01-07 | 2014-01-16 | Address | 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2014-01-16 | Address | 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2003-01-07 | Address | 137 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061739 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190123060481 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170302006391 | 2017-03-02 | BIENNIAL STATEMENT | 2017-01-01 |
150211006150 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
140116002468 | 2014-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State