MTC PACK CORP.

Name: | MTC PACK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1994 (31 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 1787435 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2153 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2153 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RONALD COLNICK | Chief Executive Officer | 2153 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 2010-05-28 | Address | 2153 POND RD, RONKONKOMA, NY, 11779, 7214, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2010-05-28 | Address | 2153 POND RD, RONKONKOMA, NY, 11779, 7214, USA (Type of address: Principal Executive Office) |
1994-01-13 | 2010-05-28 | Address | 2153 POND ROAD, RONKONKOMA, NY, 11779, 7214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000107 | 2017-11-13 | CERTIFICATE OF DISSOLUTION | 2017-11-13 |
140310002233 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120327002388 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100528002348 | 2010-05-28 | BIENNIAL STATEMENT | 2010-01-01 |
080102002674 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State