Name: | M.M. PROPERTIES (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1810510 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 101 FIFTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%LICHTENBERG & GINACH PC | DOS Process Agent | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK RAITER | Chief Executive Officer | 193 ACCO ROAD, KIRYAT MOTZKYN, Israel |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 1996-04-25 | Address | 90 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1550653 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960425002507 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
940408000008 | 1994-04-08 | CERTIFICATE OF INCORPORATION | 1994-04-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State