Search icon

MMI TOURS INC.

Company Details

Name: MMI TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2008 (16 years ago)
Date of dissolution: 19 May 2014
Entity Number: 3738486
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O NKSF, 810 7TH AVE STE 1701, NEWYORK, NY, United States, 10019
Principal Address: 1790 BROADWAY 2TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN BURRETT DOS Process Agent C/O NKSF, 810 7TH AVE STE 1701, NEWYORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROSEMARY CARROLL Chief Executive Officer C/O CARROLL, GUIDO ET'AL, 1790 BROADWAY 20TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-10-31 2010-11-17 Address 156 W. 56TH ST., STE. 1702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519000178 2014-05-19 CERTIFICATE OF DISSOLUTION 2014-05-19
101117003146 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081031000779 2008-10-31 CERTIFICATE OF INCORPORATION 2008-10-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State