M-T-O BOOKS & SPECIAL PRODUCTS CORP.

Name: | M-T-O BOOKS & SPECIAL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 12 Nov 2008 |
Entity Number: | 1233025 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 40 ANNANDALE DR, CHPPAQUA, NY, United States, 10514 |
Principal Address: | 40 ANNANDRE DR, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN SHAPIRO | Chief Executive Officer | 40 ANNANDRE DR, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ALAN SHAPIRO | DOS Process Agent | 40 ANNANDALE DR, CHPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-02-11 | Address | 205 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2008-02-11 | Address | 205 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-02-02 | 2006-03-07 | Address | 205 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-02-14 | 2008-02-11 | Address | 205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2004-02-02 | Address | 109 W 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081112000296 | 2008-11-12 | CERTIFICATE OF DISSOLUTION | 2008-11-12 |
080211002319 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060307002788 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040202002871 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020214002130 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State