Search icon

MMS WESTCHESTER, INC.

Headquarter

Company Details

Name: MMS WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1995 (29 years ago)
Date of dissolution: 21 Sep 2000
Entity Number: 1950825
ZIP code: 06417
County: Westchester
Place of Formation: New York
Address: 161 RIVER ST, DEEP RIVER, CT, United States, 06417
Principal Address: 54 RAYMOND ST, DARIEN, CT, United States, 06820

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MMS WESTCHESTER, INC., CONNECTICUT 0525420 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MAXIM MEDICAL SUPPLY DOS Process Agent 161 RIVER ST, DEEP RIVER, CT, United States, 06417

Chief Executive Officer

Name Role Address
ROBERT MAZZOTTA Chief Executive Officer 161 RIVER ST, DEEP RIVER, CT, United States, 06417

History

Start date End date Type Value
1997-04-28 1997-10-02 Address 54 RAYMOND STREET, DARIEN, CT, 06820, 4921, USA (Type of address: Service of Process)
1995-09-07 1997-04-28 Address 120 PARK STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1995-08-24 1995-09-07 Address 40 LAWRENCE STREET, NEW YORK, NY, 11040, USA (Type of address: Registered Agent)
1995-08-24 1995-09-07 Address 40 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000921000163 2000-09-21 CERTIFICATE OF DISSOLUTION 2000-09-21
991005002293 1999-10-05 BIENNIAL STATEMENT 1999-08-01
971002002353 1997-10-02 BIENNIAL STATEMENT 1997-08-01
970428001100 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950907000287 1995-09-07 CERTIFICATE OF AMENDMENT 1995-09-07
950824000481 1995-08-24 CERTIFICATE OF INCORPORATION 1995-08-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State