Name: | M. & M. PACKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1946 (79 years ago) |
Date of dissolution: | 15 Dec 1987 |
Entity Number: | 57740 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
%JOSEPH HELLER | DOS Process Agent | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1957-08-15 | 1965-05-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1957-08-15 | 1968-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 15, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C175677-2 | 1991-04-04 | ASSUMED NAME CORP INITIAL FILING | 1991-04-04 |
B578873-3 | 1987-12-15 | CERTIFICATE OF DISSOLUTION | 1987-12-15 |
683066-3 | 1968-05-14 | CERTIFICATE OF AMENDMENT | 1968-05-14 |
499039 | 1965-05-21 | CERTIFICATE OF AMENDMENT | 1965-05-21 |
235801 | 1960-10-10 | CERTIFICATE OF AMENDMENT | 1960-10-10 |
74216 | 1957-08-15 | CERTIFICATE OF AMENDMENT | 1957-08-15 |
6600-67 | 1946-02-07 | CERTIFICATE OF INCORPORATION | 1946-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758067 | 0215000 | 1978-12-06 | 418 WEST 14TH STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-12-07 |
Abatement Due Date | 1978-12-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State