Search icon

MMPS OF NEW YORK INC.

Company Details

Name: MMPS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2013 (11 years ago)
Entity Number: 4499561
ZIP code: 60062
County: Kings
Place of Formation: New York
Address: 555 Skokie Blvd, Suite 500, Northbrook, IL, United States, 60062
Principal Address: 2511 OCEAN AVE. STE 102, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONs international INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS INTERNATIONAL INC. DOS Process Agent 555 Skokie Blvd, Suite 500, Northbrook, IL, United States, 60062

Chief Executive Officer

Name Role Address
YAN KATSNELSON Chief Executive Officer 304 WAINWRIGHT, NORTHBROOK, IL, United States, 60062

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 304 WAINWRIGHT, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-12-27 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-02-23 2022-02-23 Address 304 WAINWRIGHT, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-12-27 Address 304 WAINWRIGHT, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-12-27 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002214 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211221002926 2021-12-21 BIENNIAL STATEMENT 2021-12-21
220223000138 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200219060263 2020-02-19 BIENNIAL STATEMENT 2019-12-01
171213006362 2017-12-13 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140179 LE INVOICED 2020-01-03 390 Legal Escrow
3048358 SL VIO INVOICED 2019-06-19 40 SL - Sick Leave Violation

Date of last update: 26 Mar 2025

Sources: New York Secretary of State