Name: | M & M TITLING SOLUTIONS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2021 (4 years ago) |
Entity Number: | 6239925 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 rockland dr, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 36 rockland dr, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
enjia yang | Agent | 36 rockland dr, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
ENJIA YANG | Chief Executive Officer | 36 ROCKLAND DR, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 76 MARCUS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 153 SAMPSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 36 ROCKLAND DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-16 | Address | 36 rockland dr, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2025-01-15 | 2025-01-16 | Address | 153 SAMPSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-16 | Address | 36 rockland dr, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2025-01-15 | 2025-01-15 | Address | 76 MARCUS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 153 SAMPSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-16 | Address | 76 MARCUS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001357 | 2025-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-16 |
250115001477 | 2025-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-14 |
240503000628 | 2024-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-03 |
240430020539 | 2024-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-29 |
230803004084 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210810001294 | 2021-08-10 | CERTIFICATE OF INCORPORATION | 2021-08-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State