Search icon

MULTI-MEDIA MANAGEMENT, INC.

Headquarter

Company Details

Name: MULTI-MEDIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1890254
ZIP code: 06430
County: Westchester
Place of Formation: New York
Address: 121 HOWARD ST., FAIRFIELD, CT, United States, 06430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 HOWARD ST., FAIRFIELD, CT, United States, 06430

Chief Executive Officer

Name Role Address
MARK T JAROS Chief Executive Officer 121 HOWARD ST, FAIRFIELD, CT, United States, 06430

Links between entities

Type:
Headquarter of
Company Number:
0676670
State:
CONNECTICUT

History

Start date End date Type Value
1998-03-24 2001-01-05 Address 121 HOWARD ST., FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer)
1995-01-31 1998-03-24 Address 325 MAIN STREET #4H, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740188 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
021231002029 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010105002586 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990223002351 1999-02-23 BIENNIAL STATEMENT 1999-01-01
980324002370 1998-03-24 BIENNIAL STATEMENT 1997-01-01

Trademarks Section

Serial Number:
74674386
Mark:
RATELINE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-05-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RATELINE

Goods And Services

For:
providing information as to interest rates via computer or telephone via electronic means, namely, a telephone or computer
First Use:
1996-05-12
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State