Name: | MAJOR MODEL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163532 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 Liberty Street, 27th Floor, New York, NY, United States, 10281 |
Principal Address: | 344 W 38TH ST, Suite # 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O REINHARDT SAVIC FOLEY LLP | DOS Process Agent | 200 Liberty Street, 27th Floor, New York, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
GUIDO DOLCI | Chief Executive Officer | 344 W 38TH ST, SUITE # 503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 344 W 38TH ST #602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 344 W 38TH ST, SUITE # 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2025-01-08 | Address | 344 W 38TH ST #602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2025-01-08 | Address | 200 LIBERTY STREET, 27TH FLOOR, ALBANY, NY, 10281, USA (Type of address: Service of Process) |
2003-07-14 | 2020-04-27 | Address | 381 PARK AVE SOUTH / STE 1501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2020-04-27 | Address | 381 PARK AVE SOUTH / STE 1501, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2020-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-07-18 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004880 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
210826002682 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
200427060469 | 2020-04-27 | BIENNIAL STATEMENT | 2019-07-01 |
070717002169 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050915002322 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030714002731 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
970718000523 | 1997-07-18 | CERTIFICATE OF INCORPORATION | 1997-07-18 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-04-20 | 2018-05-03 | Non-Delivery of Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4480558401 | 2021-02-06 | 0202 | PPS | 344 W 38th St Rm 602, New York, NY, 10018-8494 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2420497410 | 2020-05-05 | 0202 | PPP | 344 W 38th Street, Ste 602, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State