Name: | MMGM CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1994 (31 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 1827243 |
ZIP code: | 07605 |
County: | New York |
Place of Formation: | New York |
Address: | 121 GLENWOOD AVE, LEONIA, NJ, United States, 07605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 GLENWOOD AVE, LEONIA, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
MICHAEL MC CONKEY | Chief Executive Officer | 121 GLENWOOD AVE, LEONIA, NJ, United States, 07605 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2010-10-08 | Address | 36 EAST 12TH ST, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-01-06 | 2010-10-08 | Address | 36 EAST 12TH ST, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-01-06 | 2010-10-08 | Address | 36 EAST 12TH ST, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1996-06-28 | 2010-01-06 | Address | MICHAEL MC CONKEY, 62 GANSEVOORT ST, NEW YORK, NY, 10014, 1401, USA (Type of address: Principal Executive Office) |
1996-06-28 | 2010-01-06 | Address | 62 GANSEVOORT ST, NEW YORK, NY, 10014, 1401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606000077 | 2016-06-06 | CERTIFICATE OF DISSOLUTION | 2016-06-06 |
101008003010 | 2010-10-08 | BIENNIAL STATEMENT | 2010-06-01 |
100824000219 | 2010-08-24 | CERTIFICATE OF AMENDMENT | 2010-08-24 |
100106002393 | 2010-01-06 | BIENNIAL STATEMENT | 2008-06-01 |
020528002860 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State