M.M. & S. REALTY, INC.
Headquarter
Name: | M.M. & S. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1977 (48 years ago) |
Date of dissolution: | 18 Oct 2011 |
Entity Number: | 441819 |
ZIP code: | 29928 |
County: | New York |
Place of Formation: | New York |
Address: | 33 OFFICE PARK RD, UNIT A, HILTON HEAD, SC, United States, 29928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WELLES MURPHEY JR. | Chief Executive Officer | 33 OFFICE PARK RD, UNIT A, HILTON HEAD, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
WELLES MURPHEY JR | DOS Process Agent | 33 OFFICE PARK RD, UNIT A, HILTON HEAD, SC, United States, 29928 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2011-08-30 | Address | 33 OFFICE PARK RD, #4A-119, HILTON HEAD, SC, 29928, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2011-08-30 | Address | 33 OFFICE PARK RD, #4A-119, HILTON HEAD, SC, 29928, USA (Type of address: Service of Process) |
2003-09-09 | 2011-08-30 | Address | 33 OFFICE PARK RD, #4A-119, HILTON HEAD, SC, 29928, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2003-09-09 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2003-09-09 | Address | 30 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150811006 | 2015-08-11 | ASSUMED NAME CORP INITIAL FILING | 2015-08-11 |
111018000154 | 2011-10-18 | CERTIFICATE OF DISSOLUTION | 2011-10-18 |
110830003133 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090807002528 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
071016002189 | 2007-10-16 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State