Search icon

M & M PENSION SERVICE CO. INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN H. BUDNICK Chief Executive Officer 166-26 POWELS COVE, WHITESTONE, NY, United States, 11357

History

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)
2000-07-28 2010-08-12 Address 99 POWERHOUSE RD SUITE 100, ROSLYN HEIGHTS, NY, 11577, 2038, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-07-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-07-28 Address 29 PARK AVENUE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-05-10 2000-07-28 Address 29 PARK AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1978-08-29 1993-05-10 Address 1585 FRONT ST, EASTMEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

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
060727002400 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040914002151 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020723002618 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000728002308 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980717002516 1998-07-17 BIENNIAL STATEMENT 1998-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State