Name: | MMO AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 21 Aug 2013 |
Entity Number: | 3659230 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 919 3RD AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEORGE R TRUMBULL | Chief Executive Officer | 919 3RD AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2010-05-13 | Address | CORPORATE SECRETARY, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821000058 | 2013-08-21 | CERTIFICATE OF DISSOLUTION | 2013-08-21 |
100616002925 | 2010-06-16 | BIENNIAL STATEMENT | 2010-04-01 |
100513000473 | 2010-05-13 | CERTIFICATE OF CHANGE | 2010-05-13 |
080416000452 | 2008-04-16 | CERTIFICATE OF INCORPORATION | 2008-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State