Search icon

MORTT DISTRIBUTORS, INC.

Company Details

Name: MORTT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1992 (33 years ago)
Date of dissolution: 10 Nov 2006
Entity Number: 1660324
ZIP code: 02460
County: Warren
Place of Formation: New Hampshire
Address: PO BOX 600763, NEWTONVILLE, MA, United States, 02460
Principal Address: 80 CANAL ST, MANCHESTER, NH, United States, 03101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEOFFREY M. HOLCZER Chief Executive Officer JOEL H. REICHMAN, 80 CANAL ST, MANCHESTER, NH, United States, 03101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 600763, NEWTONVILLE, MA, United States, 02460

History

Start date End date Type Value
2002-06-17 2006-11-10 Address C/O MORTT DISTRIBUTORS INC, 80 CANAL STREET, MANCHESTER, NH, 03101, USA (Type of address: Service of Process)
2002-02-20 2006-11-10 Address 75 CALDWELL AVE. #12, LAKE GEORGE, NY, 12845, USA (Type of address: Registered Agent)
2000-11-14 2002-02-20 Address 22N WOODIN ROAD, HALFMOON, NY, 12065, USA (Type of address: Registered Agent)
1996-08-06 2002-06-17 Address MORTON R. ROSEN, 80 CANAL STREET, MANCHESTER, NH, 03101, 2336, USA (Type of address: Service of Process)
1995-07-20 2000-11-14 Address 41 LINCOLN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
061110000130 2006-11-10 SURRENDER OF AUTHORITY 2006-11-10
041006002046 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020808002167 2002-08-08 BIENNIAL STATEMENT 2002-08-01
020617002166 2002-06-17 AMENDMENT TO BIENNIAL STATEMENT 2000-08-01
020617000202 2002-06-17 CERTIFICATE OF CHANGE 2002-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State