Search icon

MNM SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WEST 36TH STREET, #501, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR. MICHAEL MURTON Chief Executive Officer AIPORT HOUSE, PURLEY WAY, SUITE 120, CROYDON, SURREY, United Kingdom, CR00X-Z

History

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)

Filings

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