Name: | MTW, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Oct 2022 |
Entity Number: | 1873498 |
ZIP code: | 11570 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G. IUCULANO, PRESIDENT | Chief Executive Officer | 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
C/O LA-Z-BOY FURNITURE GALLERIES | DOS Process Agent | ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2023-06-17 | Address | ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-04-24 | 2023-06-17 | Address | 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2003-10-09 | Address | THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-03-15 | 2022-10-26 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02 |
1995-10-31 | 2000-04-24 | Address | 2225 BRODY LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230617000385 | 2022-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-26 |
141208006277 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130110002391 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
110121002402 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081208003176 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State