Search icon

MMF SYSTEMS, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1112388 No data 445 PARK AVE, STE 900, NEW YORK, NY, 10022 212-370-9222

Filings since 2004-12-17

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

form 5500

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
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 2017-05-05
Name of individual signing WAYNE KNOPP
MMF SYSTEMS, INC 401(K) PLAN 2015 134060267 2016-06-30 MMF SYSTEMS, INC 12
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
MMF SYSTEMS, INC 401(K) PLAN 2014 134060267 2015-05-26 MMF SYSTEMS, INC 9
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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