MMT SALES, INC. - Florida Company Profile
Branch
Entity Name: | MMT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1990 (35 years ago) |
Branch of: | MMT SALES, INC., NEW YORK (Company Number 1461111) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P30473 |
FEI/EIN Number | 133576819 |
Address: | 885 SECOND AVE, NEW YORK, NY, 10017, US |
Mail Address: | 885 SECOND AVE, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
OKEN, JACK | Chairman | 140 ROSEVILLE ROAD, WESTPORT, CT |
OKEN, JACK | President | 140 ROSEVILLE ROAD, WESTPORT, CT |
OKEN, JACK | Director | 140 ROSEVILLE ROAD, WESTPORT, CT |
LIZZO, CHARLES A. | President | 91 ELM STREET, NEW ROCHELLE, NY |
LIZZO, CHARLES A. | Vice President | 91 ELM STREET, NEW ROCHELLE, NY |
WHITE, DOLORES | Secretary | 20 CONTINENTAL AVE., #3S, FOREST HILLS, NY |
WHITE, DOLORES | Vice President | 20 CONTINENTAL AVE., #3S, FOREST HILLS, NY |
MITCHEL BRUCE | Vice President | 34 REGENCY DR., NORWALK, CT, 06820 |
VAN ERK THEODORE | Senior Vice President | 24 ANDREW RD, MANHASET, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-20 | 885 SECOND AVE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1996-06-20 | 885 SECOND AVE, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-23 | 1201 HAYES STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1990-10-04 | MMT SALES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-04-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State