M & M HOMES, INC.

Name: | M & M HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2000 (25 years ago) |
Entity Number: | 2506538 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 2 NELSON AVE, STATEN ISLAND, NY, United States, 10308 |
Address: | 45 NICOLOSI DR, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M & M HOMES, INC. | DOS Process Agent | 45 NICOLOSI DR, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
EUNSOOK KIM | Chief Executive Officer | 2 NELSON AVE, STATEN ISLAND, NY, United States, 10308 |
Number | Type | End date |
---|---|---|
31KI0913463 | CORPORATE BROKER | 2024-10-31 |
109936647 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401355748 | REAL ESTATE SALESPERSON | 2025-08-25 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2020-05-05 | Address | 2 NELSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2002-05-13 | 2004-05-26 | Address | 160 BEACH AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2004-05-26 | Address | 160 BEACH AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060600 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
120514006131 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100528002309 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080515002708 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060516003878 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State