Name: | M & M PENSION SERVICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1978 (47 years ago) |
Date of dissolution: | 23 Apr 2014 |
Entity Number: | 463455 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARTORELLA & GRASSO, LLP, 99 TULIP AVE., STE 204, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M & M PENSION SERVICE CO. INC. | DOS Process Agent | C/O MARTORELLA & GRASSO, LLP, 99 TULIP AVE., STE 204, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
STEVEN H. BUDNICK | Chief Executive Officer | 166-26 POWELS COVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2012-09-27 | Address | 99 POWERHOUSE RD SUITE 204, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Service of Process) |
2010-08-12 | 2012-09-27 | Address | 99 POWERHOUSE RD SUITE 204, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2012-09-27 | Address | 99 POWERHOUSE RD SUITE 204, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2010-08-12 | Address | 99 POWERHOUSE RD SUITE 100, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Service of Process) |
2000-07-28 | 2010-08-12 | Address | 99 POWERHOUSE RD SUITE 100, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423000694 | 2014-04-23 | CERTIFICATE OF DISSOLUTION | 2014-04-23 |
120927006104 | 2012-09-27 | BIENNIAL STATEMENT | 2012-08-01 |
20120203001 | 2012-02-03 | ASSUMED NAME CORP INITIAL FILING | 2012-02-03 |
100812002436 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080806003009 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State