Name: | M & M FISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1977 (48 years ago) |
Entity Number: | 442812 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 DENISE STREET, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON ROZZI | Chief Executive Officer | 110 DENISE STREET, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 DENISE STREET, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 110 DENISE STREET, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2019-07-30 | 2024-11-27 | Address | 110 DENISE STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2019-07-03 | 2024-11-27 | Address | 110 DENISE STREET, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2019-07-30 | Address | 110 DENISE STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2007-07-20 | 2019-07-03 | Address | 4 STOKES COURT, BOX 1908, E HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001411 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
190730000537 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190703060130 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170707006085 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150706006515 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State