Search icon

MMI - NY

Company Details

Name: MMI - NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295837
ZIP code: 11797
County: New York
Place of Formation: Nevada
Foreign Legal Name: MOUNTAIN MOVERS, INC.
Fictitious Name: MMI - NY
Address: C/O WILD, MANEY & RESNICK LLP, 185 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Agent

Name Role Address
MELANIE MCLAUGHLIN Agent 331 WEST 57TH ST., #233, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MONTEL WILLIAMS Chief Executive Officer C/O WILD, MANEY & RESNICK LLP, 185 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILD, MANEY & RESNICK LLP, 185 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2012-09-13 2016-10-26 Address C/O WILD, MANEY & RESNICK LLP, 20 CROSSWAYS PK NORTH STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2012-09-13 2016-10-26 Address C/O WILD, MANEY & RESNICK LLP, 20 CROSSWAYS PK NORTH STE 412, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2012-09-13 2016-10-26 Address C/O WILD, MANEY & RESNICK LLP, 20 CROSSWAYS PK NORTH STE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-11-01 2012-09-13 Address C/O ML MGMT ASSOCIATES, INC, 250 WEST 57TH ST, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-09-13 Address C/O ML MGMT ASSOCIATES, INC, 250 WEST 57TH ST, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161026002019 2016-10-26 BIENNIAL STATEMENT 2016-09-01
140903007447 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120913006455 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101101002296 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080918002422 2008-09-18 BIENNIAL STATEMENT 2008-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State