Search icon

MMR TECHNICAL SERVICES, INC.

Company Details

Name: MMR TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1995 (30 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 1960272
ZIP code: 70817
County: Albany
Place of Formation: Louisiana
Address: attn: sharon odom, 15961 airline highway, BATON ROUGE, LA, United States, 70817
Principal Address: 15961 AIRLINE HIGHWAY, BATON ROUGE, LA, United States, 70817

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THOMAS O. WELBORN Chief Executive Officer 15961 AIRLINE HIGHWAY, BATON ROUGE, LA, United States, 70817

DOS Process Agent

Name Role Address
mmr constructors, inc. DOS Process Agent attn: sharon odom, 15961 airline highway, BATON ROUGE, LA, United States, 70817

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 15961 AIRLINE HIGHWAY, BATON ROUGE, LA, 70817, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-03-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-09-19 2019-11-27 Address 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-24 2023-03-06 Address 15961 AIRLINE HIGHWAY, BATON ROUGE, LA, 70817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306003976 2022-06-28 SURRENDER OF AUTHORITY 2022-06-28
210907000744 2021-09-07 BIENNIAL STATEMENT 2021-09-07
SR-113900 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113901 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190904061656 2019-09-04 BIENNIAL STATEMENT 2019-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State