Name: | MMS USA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2012 (13 years ago) |
Entity Number: | 4326917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Principal Address: | 375 Hudson street, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MMS USA HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J CAFFREY | Chief Executive Officer | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 220 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2020-12-24 | 2024-12-16 | Address | 220 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2020-12-24 | 2024-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002685 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
221201000292 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201224060026 | 2020-12-24 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State