Search icon

MMF ACQUISITION CORPORATION

Company Details

Name: MMF ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (20 years ago)
Entity Number: 3107053
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 PARK AVE STE 900, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE STE 900, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MANU CAPOOR Chief Executive Officer 445 PARK AVE STE 900, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-09-03 2010-09-13 Address 445 PARK AVE FLR 9, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-09-03 2010-09-13 Address 445 PARK AVE FLR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-13 Address C/O MMF SYSTEMS INC., 445 PARK AVE FLR 9, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-02 2008-09-03 Address 10 ROCKEFELLER PLAZA, STE 1420, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-10-02 2008-09-03 Address 10 ROCKEFELLER PLAZA, STE 1420, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-10-02 2008-09-03 Address 10 ROCKEFELLER PLAZA, STE 1420, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-09-28 2006-10-02 Address 445 PARK AVENUE SUITE 900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024002117 2012-10-24 BIENNIAL STATEMENT 2012-09-01
100913002850 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080903002761 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061002003063 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040928000087 2004-09-28 APPLICATION OF AUTHORITY 2004-09-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State