Name: | MMTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2015 (10 years ago) |
Entity Number: | 4850579 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
MICHELE SCHMITT | Chief Executive Officer | 97 MAIN ST, I-J, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-16 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2015-11-16 | 2025-01-13 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-16 | 2025-01-13 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004397 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
160217000011 | 2016-02-17 | CERTIFICATE OF AMENDMENT | 2016-02-17 |
151116000931 | 2015-11-16 | CERTIFICATE OF INCORPORATION | 2015-11-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State