Search icon

MMG HOLDINGS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARJORIE GERSHWIND FIVERSON Chief Executive Officer C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MMG HOLDINGS CORP. DOS Process Agent C/O JFI, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022

History

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: Service of Process)
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)
2011-01-24 2013-01-08 Address C/O JFI, 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-25 2013-01-08 Address 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-03-25 2011-01-24 Address C/O JFI, 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-25 2013-01-08 Address 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-03-09 2005-03-25 Address ATTN: JOSEPH GETRAER, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
090205002767 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070207002840 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050325002217 2005-03-25 BIENNIAL STATEMENT 2005-01-01
010309002343 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990415002093 1999-04-15 BIENNIAL STATEMENT 1999-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State