Name: | M & M NEW YORK SYSTEMS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jul 2002 (23 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000126100 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 361 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | THE BUYING, SELLING, OWNING, HOLDING AND LEASING OF REAL ESTATE AND THE OPERATION OF A RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Name | Role | Address |
---|---|---|
ROBERT A. MEDEIROS | Agent | 361 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT A MEDEIROS | PRESIDENT | 69 DOOLITTLE STREET COVENTRY, RI 02816- USA |
Name | Role | Address |
---|---|---|
PAUL MELLO | VICE PRESIDENT | 361 WATERMAN AVENUE EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
201881230180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875497690 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201749850590 | Annual Report | 2017-09-18 |
201749851470 | Annual Report | 2017-09-18 |
201749851740 | Annual Report | 2017-09-18 |
201749851920 | Annual Report | 2017-09-18 |
201749852080 | Annual Report | 2017-09-18 |
201749852620 | Annual Report | 2017-09-18 |
201749852710 | Annual Report | 2017-09-18 |
201749852990 | Annual Report | 2017-09-18 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State