Search icon

MMS REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MMS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769879
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 478 ALBANY AVE #110, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
MMS REALTY LLC DOS Process Agent 478 ALBANY AVE #110, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2016-05-12 2024-06-04 Address 478 ALBANY AVE #110, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2014-05-05 2016-05-12 Address 828 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2008-05-14 2014-05-05 Address 1547 PRESIDENT STREET, 1ST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2006-05-16 2008-05-14 Address C/O HAGER MANAGEMENT, 544 PARK AVE, #610, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2002-05-21 2006-05-16 Address 217 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005376 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220531001640 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200504061333 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007414 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006267 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State