Search icon

M & M ACCOUNTING SYSTEMS, INC.

Company Details

Name: M & M ACCOUNTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1981 (44 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 720020
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 1500 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Address: 21 CORPORATE DRIVE STE 204, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M. MARTIN Chief Executive Officer 1500 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CORPORATE DRIVE STE 204, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1995-02-15 2003-08-19 Address 1500 CENTRAL AVENUE, ALBANY, NY, 12205, 5046, USA (Type of address: Service of Process)
1981-09-01 1995-02-15 Address 22 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130706 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
030819000036 2003-08-19 CERTIFICATE OF CHANGE 2003-08-19
010926002509 2001-09-26 BIENNIAL STATEMENT 2001-09-01
990920002526 1999-09-20 BIENNIAL STATEMENT 1999-09-01
971118002463 1997-11-18 BIENNIAL STATEMENT 1997-09-01
950215002038 1995-02-15 BIENNIAL STATEMENT 1993-09-01
A794339-3 1981-09-01 CERTIFICATE OF INCORPORATION 1981-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State