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
Name | Role | Address |
---|---|---|
WILLIAM M. MARTIN | Chief Executive Officer | 1500 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CORPORATE DRIVE STE 204, CLIFTON PARK, NY, United States, 12065 |
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) |
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