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 |
Name | Role | Address |
---|---|---|
NAGLE GERALD A | Director | 95 Washington Street, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
NAGLE GERALD A | President | 95 Washington Street, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
KUJAWA HELEN | Secretary | 10 E 40TH ST, NEW YORK, NY, 10016 |
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 |
Name | Role | Address |
---|---|---|
SNELL PAMELA A | Assistant Secretary | 95 Washington Street, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
Stiegel James A | Assi | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
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 |
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