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