Name: | MNM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2006 |
Entity Number: | 2155429 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 53 WEST 36TH STREET, #501, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WEST 36TH STREET, #501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. MICHAEL MURTON | Chief Executive Officer | AIPORT HOUSE, PURLEY WAY, SUITE 120, CROYDON, SURREY, United Kingdom, CR00X-Z |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2003-06-13 | Address | SUITE 120, AIRPORT HOUSE, PURLEY WAY, CROYTON, SURREY, GBR (Type of address: Chief Executive Officer) |
1999-08-11 | 2002-01-24 | Address | #115, AIRPORT HOUSE, PURLEY WAY, CROYDON, GBR (Type of address: Chief Executive Officer) |
1999-08-11 | 2002-01-24 | Address | 1 LIME TREE COURT, 12 HALING PARK ROAD, SOUTH CROYDON, GBR (Type of address: Principal Executive Office) |
1997-06-20 | 2002-01-24 | Address | 90 PARK AVENUE-SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060626001028 | 2006-06-26 | CERTIFICATE OF DISSOLUTION | 2006-06-26 |
041119000547 | 2004-11-19 | CERTIFICATE OF AMENDMENT | 2004-11-19 |
030613002335 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
020124002065 | 2002-01-24 | BIENNIAL STATEMENT | 2001-06-01 |
990811002079 | 1999-08-11 | BIENNIAL STATEMENT | 1999-06-01 |
970620000459 | 1997-06-20 | CERTIFICATE OF INCORPORATION | 1997-06-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State