Search icon

2 M. RESOURCES INC.

Company Details

Name: 2 M. RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1995 (30 years ago)
Entity Number: 1932395
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 3 CENTRAL AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CENTRAL AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL A PALMA Chief Executive Officer 3 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-08-12 2009-06-03 Address 20 CENTRAL AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-07-13 2009-06-03 Address 20 CENTRAL AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-07-13 2009-06-03 Address 20 CENTRAL AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-07-13 2005-08-12 Address 20 CENTRAL AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-06-16 1999-07-13 Address 73 IRLAND PLACE, SUITE 204, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130627002472 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110614003149 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603002757 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070705002367 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050812002074 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State