Name: | MMC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1985 (40 years ago) |
Entity Number: | 966666 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MMMC HOLDING OF BROOKLYN INC | DOS Process Agent | 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDY BACHMAN | Chief Executive Officer | 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 4802 TENTH AVENUE, 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 |
2023-01-19 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-19 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-03 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-03 | 2022-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-17 | 2025-03-10 | Address | 4802 TENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2025-03-10 | Address | 4510 16TH AVENUE / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-03-22 | 2007-01-17 | Address | 4510 16TH AVE, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2005-03-22 | 2007-01-17 | Address | 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002019 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
110201002613 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090202003357 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117002534 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050322002857 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
030129002645 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010213002268 | 2001-02-13 | BIENNIAL STATEMENT | 2001-01-01 |
980416002340 | 1998-04-16 | BIENNIAL STATEMENT | 1997-01-01 |
940414002156 | 1994-04-14 | BIENNIAL STATEMENT | 1994-01-01 |
940414002070 | 1994-04-14 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State