Search icon

MMM REALTY LLC

Company Details

Name: MMM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 21 Jun 1995
Entity Number: 1932925
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 3084 LEE PL, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3084 LEE PL, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1997-06-25 2002-09-17 Address EVANS & FALTISCHEK, P.C., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-06-21 1997-06-25 Address 585 STEWARD AVE. SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081226000429 2008-12-26 ARTICLES OF DISSOLUTION 2008-12-26
070604002299 2007-06-04 BIENNIAL STATEMENT 2007-06-01
050525002534 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030520002219 2003-05-20 BIENNIAL STATEMENT 2003-06-01
020917002094 2002-09-17 BIENNIAL STATEMENT 2001-06-01
970625002414 1997-06-25 BIENNIAL STATEMENT 1997-06-01
951206000325 1995-12-06 AFFIDAVIT OF PUBLICATION 1995-12-06
951206000324 1995-12-06 AFFIDAVIT OF PUBLICATION 1995-12-06
950621000490 1995-06-21 CERTIFICATE OF CONVERSION 1995-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602466 Constitutionality of State Statutes 1996-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-05-17
Termination Date 1996-05-28
Section 2201

Parties

Name MMM REALTY LLC
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State