M. M. & S. RESOURCES, INC.

Name: | M. M. & S. RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1980 (45 years ago) |
Date of dissolution: | 14 Aug 2009 |
Entity Number: | 662525 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1250 SCOTTSVILLE ROAD, SUITE 20, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 SCOTTSVILLE ROAD, SUITE 20, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JOHN E. MOONEY | Chief Executive Officer | 1250 SCOTTSVILLE ROAD, SUITE 20, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2006-12-14 | Address | 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2006-12-14 | Address | 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-08-24 | 2006-12-14 | Address | 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-03-10 | 2000-11-14 | Address | SUITE 300, 100 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2000-11-14 | Address | 100 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090814000396 | 2009-08-14 | CERTIFICATE OF DISSOLUTION | 2009-08-14 |
081114002555 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061214002356 | 2006-12-14 | BIENNIAL STATEMENT | 2006-11-01 |
041213002713 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021024002679 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State