Search icon

MMI INTEGRATION, LLC

Company Details

Name: MMI INTEGRATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2011 (13 years ago)
Entity Number: 4137980
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-24 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-24 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-03-13 2019-06-24 Address (Type of address: Registered Agent)
2012-03-13 2019-06-24 Address 111 JOHN STREET, STE. 230, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-09-02 2012-03-13 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2011-09-02 2012-03-13 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230903000070 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220930016648 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017273 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210608060731 2021-06-08 BIENNIAL STATEMENT 2019-09-01
190624000280 2019-06-24 CERTIFICATE OF CHANGE 2019-06-24
120313000767 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
120201001056 2012-02-01 CERTIFICATE OF PUBLICATION 2012-02-01
110902000388 2011-09-02 ARTICLES OF ORGANIZATION 2011-09-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State