Name: | EX MMBI LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1953 (71 years ago) |
Date of dissolution: | 26 Apr 2001 |
Entity Number: | 93025 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | JOEL L. CATANIA, 212 WELLINGTON RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOEL L. CATANIA, 212 WELLINGTON RD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JACK GRANOFSKY | Chief Executive Officer | 212 WELLINGTON RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2000-02-15 | Address | C/O BRAUNSTEIN, 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2000-02-15 | Address | C/O JACK GRANOFSKY, 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2000-02-15 | Address | C/O JACK GRANOFSKY, 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Service of Process) |
1993-12-21 | 1997-12-05 | Address | JACK GRANOFSKY, 104 WEST 29TH STREET, NEW YORK, NY, 10001, 5398, USA (Type of address: Service of Process) |
1993-12-21 | 1997-12-05 | Address | % BRAUNSTEIN, 104 WEST 29TH STREET, NEW YORK, NY, 10001, 5398, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 1997-12-05 | Address | JACK GRANOFSKY, 104 WEST 29TH STREET, NEW YORK, NY, 10001, 5398, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1993-12-21 | Address | C/O THE CORPORATION, 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1993-12-21 | Address | 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1993-12-21 | Address | C/O THE CORPORATION, 104 WEST 29TH ST, NEW YORK, NY, 10001, 5398, USA (Type of address: Service of Process) |
1990-10-19 | 1992-12-21 | Address | MURRAY M. BRAUNSTEIN, INC., 104 WEST 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010426000067 | 2001-04-26 | CERTIFICATE OF DISSOLUTION | 2001-04-26 |
000215002155 | 2000-02-15 | BIENNIAL STATEMENT | 1999-12-01 |
990924000139 | 1999-09-24 | CERTIFICATE OF AMENDMENT | 1999-09-24 |
971205002212 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
931221002486 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
921221002058 | 1992-12-21 | BIENNIAL STATEMENT | 1992-12-01 |
901019000224 | 1990-10-19 | CERTIFICATE OF CHANGE | 1990-10-19 |
B034775-2 | 1983-10-31 | ASSUMED NAME CORP INITIAL FILING | 1983-10-31 |
A935419-2 | 1982-12-29 | CERTIFICATE OF AMENDMENT | 1982-12-29 |
A153921-7 | 1974-05-07 | CERTIFICATE OF AMENDMENT | 1974-05-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State