Search icon

MMM CONSUMER BRANDS INC.

Company Details

Name: MMM CONSUMER BRANDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689337
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 519 EIGHTH AVENUE, SUITE 1901, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MMM CONSUMER BRANDS INC. DOS Process Agent 519 EIGHTH AVENUE, SUITE 1901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL HESTER Chief Executive Officer 519 EIGHTH AVENUE, SUITE 1901, MMM CONSUMER BRANDS INC., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-06-28 2024-01-29 Address 519 EIGHTH AVENUE, SUITE 1901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-06-28 2024-01-29 Address 519 EIGHTH AVENUE, SUITE 1901, MMM CONSUMER BRANDS INC., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-15 2021-06-28 Address 519 EIGHTH AVENUE, SUITE 1901, MMM CONSUMER BRANDS INC., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-15 2021-06-28 Address 519 EIGHTH AVENUE, SUITE 1901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-22 2021-01-15 Address 519 EIGHTH AVENUE, SUITE 1901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-11-08 2021-01-15 Address 601 WEST 26TH ST, SEQUENTIAL BRANDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-06 2020-01-22 Address C/O ERNST & LINDER LLC, 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001059 2024-01-29 BIENNIAL STATEMENT 2024-01-29
210628001323 2021-06-25 CERTIFICATE OF AMENDMENT 2021-06-25
210115060259 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200122000380 2020-01-22 CERTIFICATE OF CHANGE 2020-01-22
191108060229 2019-11-08 BIENNIAL STATEMENT 2019-01-01
150106000807 2015-01-06 APPLICATION OF AUTHORITY 2015-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206341 Telephone Consumer Protection Act 2022-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-26
Termination Date 2023-08-30
Pretrial Conference Date 2022-11-02
Section 227
Status Terminated

Parties

Name EPPES
Role Plaintiff
Name MMM CONSUMER BRANDS INC.
Role Defendant
2103057 Americans with Disabilities Act - Other 2021-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-08
Termination Date 2021-04-22
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name MMM CONSUMER BRANDS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State