MTXCG, INC.

Name: | MTXCG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1985 (40 years ago) |
Date of dissolution: | 25 Apr 2013 |
Entity Number: | 1036944 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O JAMES V ANNESE, 8058 LUCILLE LANE, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES V ANNESE | Chief Executive Officer | 8058 LUCILLE LANE, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JAMES V ANNESE, 8058 LUCILLE LANE, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-23 | 2008-02-20 | Address | 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1996-04-23 | 2008-02-20 | Address | 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2008-02-20 | Address | 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1996-04-23 | Address | 515 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1996-04-23 | Address | 515 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130425000829 | 2013-04-25 | CERTIFICATE OF DISSOLUTION | 2013-04-25 |
111214002234 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
100322002540 | 2010-03-22 | BIENNIAL STATEMENT | 2009-11-01 |
080220002457 | 2008-02-20 | BIENNIAL STATEMENT | 2007-11-01 |
061031000397 | 2006-10-31 | CERTIFICATE OF AMENDMENT | 2006-10-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State