Name: | MANAGEMENT & MERCHANDISING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1699203 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S. RIBET | DOS Process Agent | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID S. RIBET | Chief Executive Officer | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-02 | 1994-03-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990917000880 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
DP-1413885 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
951003002108 | 1995-10-03 | BIENNIAL STATEMENT | 1995-02-01 |
940314002042 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930202000072 | 1993-02-02 | CERTIFICATE OF INCORPORATION | 1993-02-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State