Search icon

MDM

Company Details

Name: MDM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1698394
ZIP code: 10019
County: New York
Place of Formation: California
Foreign Legal Name: MDM ENGINEERING CORPORATION
Fictitious Name: MDM
Principal Address: 28202 CABOT ROAD, SUITE 205, LAGUNA NIGUEL, CA, United States, 92677
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
EUGENE WILKINSON Chief Executive Officer 28202 CABOT ROAD, STE 205, LAGUNA NIGUEL, CA, United States, 92677

History

Start date End date Type Value
1994-03-30 1995-11-14 Address 635 CAMINO DE LOS MARES #100, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
1994-03-30 1995-11-14 Address 635 CAMINO DE LOS MARES #100, SAN CLEMENTE, CA, 92673, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1303924 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
951114002230 1995-11-14 BIENNIAL STATEMENT 1995-01-01
940330002010 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930128000497 1993-01-28 APPLICATION OF AUTHORITY 1993-01-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State