Name: | MMI OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2010 (15 years ago) |
Entity Number: | 3960115 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 726 Exchange St. Suite 822, Buffalo, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
EMILY HAINES | Chief Executive Officer | 200 HEBERT, DOLLARD DES ORMEAUX, Canada |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 200 HEBERT, DOLLARD DES ORMEAUX, CAN (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 135 KENASTON, MONT ROYAL, CAN (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 135 KENASTON, MONT ROYAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 135 KENASTON, MONT ROYAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 135 KENASTON, MONT ROYAL, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004032 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
240205003097 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
230213002125 | 2023-02-06 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-06 |
220610003221 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200605061279 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State