Name: | MMS IMPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2015 (10 years ago) |
Entity Number: | 4726797 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 39 EDMUNDS LN, WALDEN, NY, United States, 12586 |
Principal Address: | 14 CATHERINE CT, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOMA WEINBERGER | Chief Executive Officer | 39 EDMUNDS LN, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 EDMUNDS LN, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-28 | 2021-06-04 | Address | 51 FOREST RD. #311, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-01-13 | 2020-01-27 | Address | 51 FOREST RD. #311, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2015-03-17 | 2017-01-13 | Address | 17 RUZHIN RD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060608 | 2021-06-04 | BIENNIAL STATEMENT | 2021-03-01 |
200127001051 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
190328060198 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170113000029 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
150317010107 | 2015-03-17 | CERTIFICATE OF INCORPORATION | 2015-03-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State