Search icon

MMC HOLDING OF BROOKLYN INC.

Company Details

Name: MMC HOLDING OF BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909397
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDY BACHMAN Chief Executive Officer 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112683298
Plan Year:
2012
Number Of Participants:
437
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
457
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
427
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
474
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
420
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-31 2025-03-10 Address 4510 16TH AVE., 2ND FL., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-01-25 2025-03-10 Address 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-04-17 2005-01-25 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000823 2025-03-10 BIENNIAL STATEMENT 2025-03-10
120713002562 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100423002101 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080502002304 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060501002574 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MMC HOLDING OF BROOKLYN INC.
Party Role:
Defendant
Party Name:
DE JESUS
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State