Search icon

MMC 4, INC.

Company Details

Name: MMC 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (27 years ago)
Entity Number: 2196001
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 46 ROBERT CIRCLE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MMC 4, INC. DOS Process Agent 46 ROBERT CIRCLE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
PASQUALE CONTE Chief Executive Officer 46 ROBERT CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 46 ROBERT CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 207 EARL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1999-12-15 2025-02-03 Address 207 EARL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1997-11-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-04 2025-02-03 Address 207 EARL ST., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000220 2025-02-03 BIENNIAL STATEMENT 2025-02-03
131211002268 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111212002626 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091118002595 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071213002452 2007-12-13 BIENNIAL STATEMENT 2007-11-01
060119003036 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031209002741 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011114002618 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991215002429 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971104000469 1997-11-04 CERTIFICATE OF INCORPORATION 1997-11-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State