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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARCUS MCNEELY | Chief Executive Officer | 311 NEPTUNE BOULEVARD, LONG BEACH, NY, United States, 11561 |
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) |
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