Search icon

MMC CONSULTING SERVICES, INC.

Company Details

Name: MMC CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (7 years ago)
Entity Number: 5215652
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 311 Neptune Boulevard, Long Beach, NY, United States, 11561

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARCUS MCNEELY Chief Executive Officer 311 NEPTUNE BOULEVARD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 311 NEPTUNE BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-04 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-04 2023-10-04 Address 311 NEPTUNE BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2021-10-04 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-11 2021-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-10-11 2021-10-04 Address 311 NEPTUNE BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000048 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220928012942 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032088 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211004001990 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
210929002874 2021-09-29 BIENNIAL STATEMENT 2021-09-29
171011010055 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State