Name: | MMF SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2006 (18 years ago) |
Entity Number: | 3420204 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 445 PARK AVE, STE 900, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1112388 | No data | 445 PARK AVE, STE 900, NEW YORK, NY, 10022 | 212-370-9222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2004-12-17 |
File | View File |
Filings since 2004-09-24
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2004-09-24 |
File | View File |
Filings since 2004-08-04
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2004-08-04 |
File | View File |
Filings since 2004-04-12
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2004-04-12 |
File | View File |
Filings since 2004-01-14
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2004-01-14 |
File | View File |
Filings since 2003-11-04
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2003-11-04 |
File | View File |
Filings since 2003-10-09
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2003-10-09 |
File | View File |
Filings since 2003-09-15
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2003-09-15 |
File | View File |
Filings since 2003-03-17
Form type | REGDEX/A |
File number | 021-47795 |
Filing date | 2003-03-17 |
File | View File |
Filings since 2002-08-28
Form type | REGDEX |
File number | 021-47795 |
Filing date | 2002-08-28 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MMF SYSTEMS, INC 401(K) PLAN | 2016 | 134060267 | 2017-05-05 | MMF SYSTEMS, INC | 14 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-05 |
Name of individual signing | WAYNE KNOPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 2128712062 |
Plan sponsor’s address | 445 PARK AVE., SUITE 900, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2016-06-30 |
Name of individual signing | WAYNE KNOPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 2128712062 |
Plan sponsor’s address | 445 PARK AVE., SUITE 900, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2015-05-26 |
Name of individual signing | WAYNE KNOPP |
Role | Employer/plan sponsor |
Date | 2015-05-26 |
Name of individual signing | WAYNE KNOPP |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATHAN CAPOOR | Chief Executive Officer | 445 PARK AVE, STE 900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-01 | 2012-10-29 | Address | 445 PARK AVE, STE 900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-10-29 | Address | 445 PARK AVE, STE 900, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-10-23 | 2010-11-01 | Address | 445 PARK AVENUE, SUITE 900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-23 | 2010-11-01 | Address | 445 PARK AVENUE, SUITE 900, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-04 | 2012-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161004007386 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141015006645 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121029002046 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101101002668 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081023002624 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
061004000028 | 2006-10-04 | APPLICATION OF AUTHORITY | 2006-10-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State