Search icon

EX MMBI LIQUIDATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOEL L. CATANIA, 212 WELLINGTON RD., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JACK GRANOFSKY Chief Executive Officer 212 WELLINGTON RD., GARDEN CITY, NY, United States, 11530

History

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)

Filings

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