Entity Name: | MMC SECURITIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Apr 2003 (22 years ago) |
Date of dissolution: | 05 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | F03000001985 |
FEI/EIN Number |
061685865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Mail Address: | 121 RIVER STREET, TAX DEPT. -8TH FL, HOBOKEN, NJ, 07030 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAPPE MARK | Director | 1166 AVE. OF THE AMERICAS, NEW YORK, NY, 10036 |
LIEBOWITZ MARIANE | Secretary | 1166 AVE. OF THE AMERICAS, NEW YORK, NY, 10036 |
CHI HUM | Director | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
LEDBETTER CHARLES | Director | 1225 17TH STREET, DENVER, CO, 80202 |
BLACKMORE KIM | Treasurer | 121 RIVER ST, HOBOKEN, NJ, 07030 |
Ezbiansky Christopher | Director | 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036 |
HAPPE MARK | President | 1166 AVE. OF THE AMERICAS, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-05 | - | - |
REGISTERED AGENT CHANGED | 2016-01-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
Name | Date |
---|---|
Withdrawal | 2016-01-05 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State