MMG HOLDINGS CORP.

Name: | MMG HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1997 (28 years ago) |
Entity Number: | 2105671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARJORIE GERSHWIND FIVERSON | Chief Executive Officer | C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MMG HOLDINGS CORP. | DOS Process Agent | C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-25 | Address | C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-04 | Address | C/O JFI, 152 WEST 57TH ST, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2019-01-04 | Address | C/O JFI, 152 WEST 57TH ST, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2017-01-03 | Address | C/O JFI, 152 WEST 57TH ST, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2019-01-04 | Address | C/O JFI, 152 WEST 57TH ST, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060635 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190104060243 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103007021 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130108007191 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002519 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State