Search icon

M & M TITLING SOLUTIONS SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 36 rockland dr, JERICHO, NY, United States, 11753

Agent

Name Role Address
enjia yang Agent 36 rockland dr, JERICHO, NY, 11753

Chief Executive Officer

Name Role Address
ENJIA YANG Chief Executive Officer 36 ROCKLAND DR, JERICHO, NY, United States, 11753

History

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

Filings

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