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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONs international INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS INTERNATIONAL INC. | DOS Process Agent | 555 Skokie Blvd, Suite 500, Northbrook, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
YAN KATSNELSON | Chief Executive Officer | 304 WAINWRIGHT, NORTHBROOK, IL, United States, 60062 |
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: Service of Process) |
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: Registered Agent) |
2021-06-21 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2017-12-13 | 2022-02-23 | Address | 304 WAINWRIGHT, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
2015-12-14 | 2022-02-23 | Address | 304 WAINWRIGHT, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2013-12-11 | 2022-02-23 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-12-11 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
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 |
151214006118 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131211000785 | 2013-12-11 | CERTIFICATE OF INCORPORATION | 2013-12-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-13 | No data | 122 FULTON ST, Manhattan, NEW YORK, NY, 10038 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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: 08 Mar 2025
Sources: New York Secretary of State