Name: | M & M COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1995 (30 years ago) |
Date of dissolution: | 11 Jun 2012 |
Entity Number: | 1909394 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1539 UNION STREET, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1539 UNION STREET, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
STEWART FINCK | Chief Executive Officer | 1539 UNION STREET, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 2003-03-26 | Address | 140-06 ROCKAWAY BEACH BLVD., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
1995-04-03 | 1997-04-25 | Address | 140-06 ROCKAWAY BEACH, BOULEVARD, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611000399 | 2012-06-11 | CERTIFICATE OF DISSOLUTION | 2012-06-11 |
070508002975 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050615002494 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030326002892 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010413002044 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State