Search icon

BMM CONSULTING CORP.

Company Details

Name: BMM CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102981
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 780 Third Ave, Flr 25, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WERNER DOS Process Agent 780 Third Ave, Flr 25, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID WERNER Chief Executive Officer 780 THIRD AVE, FLR 25, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 36 W 44TH ST, STE 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 780 THIRD AVE, FLR 25, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-05-10 2025-01-27 Address 36 W 44TH ST, STE 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-10 2025-01-27 Address 36 W 44TH ST, 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-15 1999-05-10 Address 36 WEST 44TH ST., STE. 80, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-01-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127000789 2025-01-27 BIENNIAL STATEMENT 2025-01-27
030410002622 2003-04-10 BIENNIAL STATEMENT 2003-01-01
990510002899 1999-05-10 BIENNIAL STATEMENT 1999-01-01
970117000220 1997-01-17 CERTIFICATE OF AMENDMENT 1997-01-17
970115000709 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State