Search icon

MME INTERNATIONAL INC.

Company Details

Name: MME INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2013 (12 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 4344940
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 77 WATER STREET, 7TH AND 8TH FLOORS, NEW YORK, NY, United States, 10005
Principal Address: 77 WATER STREET, 7TH AND 8TH FLOORS, NEW YORK, NY, United States, 1005

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MASSIMO MASSINI Agent 77 WATER STREET, 7TH AND 8TH FLOORS, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MASSIMO MASSINI Chief Executive Officer 77 WATER STREET, 7TH AND 8TH FLOORS, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O MASSIMO MASSINI DOS Process Agent 77 WATER STREET, 7TH AND 8TH FLOORS, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-01-11 2013-07-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-01-11 2013-07-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817000513 2017-08-17 CERTIFICATE OF DISSOLUTION 2017-08-17
170111006210 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150205006040 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130724000998 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
130111000942 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State