MMTM HOMES, INC.

Name: | MMTM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2014 (11 years ago) |
Entity Number: | 4644637 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 202 HELEN STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CATANZARO | Chief Executive Officer | 202 HELEN STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
MMTM HOMES INC. | DOS Process Agent | 202 HELEN STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2025-04-23 | Address | 202 HELEN STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2019-05-22 | 2020-10-05 | Address | 202 HELEN STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2019-05-22 | 2025-04-23 | Address | 202 HELEN STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2019-05-22 | Address | 202 HELEN STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2014-10-01 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001884 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
201005061570 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190522060251 | 2019-05-22 | BIENNIAL STATEMENT | 2018-10-01 |
141001000483 | 2014-10-01 | CERTIFICATE OF INCORPORATION | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State