MMAA, INC.

Name: | MMAA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2006 (19 years ago) |
Entity Number: | 3398158 |
ZIP code: | 11968 |
County: | Kings |
Place of Formation: | New York |
Address: | 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 65 OCEANA DRIVE E, 3B, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MASTERKOFF | Chief Executive Officer | 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MMAA, INC. | DOS Process Agent | 1595 MAJORS PATH, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2025-04-23 | Address | 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2014-10-09 | 2025-04-23 | Address | 1595 MAJORS PATH, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2014-10-09 | Address | 65 OCEANA DRIVE E, #5H, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2011-07-11 | 2014-10-09 | Address | 65 OCEANA DRIVE E, #5H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001155 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
220830003915 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
141009007218 | 2014-10-09 | BIENNIAL STATEMENT | 2014-08-01 |
110711002884 | 2011-07-11 | BIENNIAL STATEMENT | 2010-08-01 |
060808000667 | 2006-08-08 | CERTIFICATE OF INCORPORATION | 2006-08-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State