Name: | MMS ENVIRONMENTAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2018 (7 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 5307320 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MMS ENVIRONMENTAL INC | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARYAN SKIRA | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 8780 21ST AVE 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 8780 21ST AVE 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-20 | Address | 8780 21ST AVE 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-02-20 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2024-07-26 | 2025-02-20 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2024-07-26 | Address | 8780 21ST AVE, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2018-03-20 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000744 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
240726003365 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220105003792 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
190621000704 | 2019-06-21 | CERTIFICATE OF CHANGE | 2019-06-21 |
180320010168 | 2018-03-20 | CERTIFICATE OF INCORPORATION | 2018-03-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State