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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MMS WESTCHESTER, INC., CONNECTICUT | 0525420 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MAXIM MEDICAL SUPPLY | DOS Process Agent | 161 RIVER ST, DEEP RIVER, CT, United States, 06417 |
Name | Role | Address |
---|---|---|
ROBERT MAZZOTTA | Chief Executive Officer | 161 RIVER ST, DEEP RIVER, CT, United States, 06417 |
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) |
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