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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4802 TENTH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDY BACHMAN | Chief Executive Officer | 4802 TENTH AVE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State