Name: | A DOUBLE M CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1984 (41 years ago) |
Entity Number: | 944926 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 KEYSTONE PLACE, HEWLETT, NY, United States, 11557 |
Principal Address: | 45 KEYSTONE PL, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD MILLER | Chief Executive Officer | 45 KEYSTONE PL, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 KEYSTONE PLACE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2005-01-10 | Address | PO BOX 403, HEWLETT, NY, 11557, 0403, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-01-02 | Address | PO BOX 403, HEWLETT, NY, 11557, 0403, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-01-02 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1984-12-05 | 1995-07-11 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220002248 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101209002529 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002782 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
050110002171 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021119002927 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State