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 |
Name | Role | Address |
---|---|---|
MELANIE MCLAUGHLIN | Agent | 331 WEST 57TH ST., #233, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MONTEL WILLIAMS | Chief Executive Officer | C/O WILD, MANEY & RESNICK LLP, 185 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILD, MANEY & RESNICK LLP, 185 FROCHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
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) |
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