Search icon

MMC ENERGY, INC.

Company Details

Name: MMC ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2006 (19 years ago)
Date of dissolution: 19 May 2010
Entity Number: 3408176
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMC ENERGY, INC. 401(K) PROFIT SHARING PLAN 2009 980493819 2010-07-12 MMC ENERGY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 221100
Sponsor’s telephone number 2127855478
Plan sponsor’s address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 980493819
Plan administrator’s name MMC ENERGY, INC.
Plan administrator’s address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004
Administrator’s telephone number 2127855478

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing DENIS GAGNON. TRUSTEE
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing DENIS GAGNON. TRUSTEE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
100519000426 2010-05-19 CERTIFICATE OF TERMINATION 2010-05-19
080610000798 2008-06-10 CERTIFICATE OF AMENDMENT 2008-06-10
060905000143 2006-09-05 APPLICATION OF AUTHORITY 2006-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804353 Other Contract Actions 2008-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-08
Termination Date 2010-09-02
Date Issue Joined 2008-07-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name MMC ENERGY, INC.
Role Plaintiff
Name MILLER
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State