Search icon

MM MOORING #2 CORP.

Branch

Company Details

Entity Name: MM MOORING #2 CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Dec 2010 (14 years ago)
Branch of: MM MOORING #2 CORP., NEW YORK (Company Number 1476682)
Date of dissolution: 31 Aug 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2016 (8 years ago)
Document Number: F10000005616
FEI/EIN Number 161381587
Mail Address: 1421 W. SHURE DR., STE 100, ARLINGTON HEIGHTS, IL, 60004, US
Address: 95 Washington Street, BUFFALO, NY, 14203, US
Place of Formation: NEW YORK

Director

Name Role Address
NAGLE GERALD A Director 95 Washington Street, BUFFALO, NY, 14203

President

Name Role Address
NAGLE GERALD A President 95 Washington Street, BUFFALO, NY, 14203

Secretary

Name Role Address
KUJAWA HELEN Secretary 10 E 40TH ST, NEW YORK, NY, 10016

Vice President

Name Role Address
SCHIMEL FRED R Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
Werner Richard J Vice President 10 E. 40th Street, New York, NY, 10016

Assistant Secretary

Name Role Address
SNELL PAMELA A Assistant Secretary 95 Washington Street, BUFFALO, NY, 14203

Assi

Name Role Address
Stiegel James A Assi 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-31 No data No data
REGISTERED AGENT CHANGED 2016-08-31 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2016-04-07 95 Washington Street, BUFFALO, NY 14203 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 95 Washington Street, BUFFALO, NY 14203 No data

Documents

Name Date
Withdrawal 2016-08-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-11
Foreign Profit 2010-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State