Search icon

MLT MANAGEMENT CORP.

Company Details

Name: MLT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1995 (30 years ago)
Date of dissolution: 31 Jul 2012
Entity Number: 1922994
ZIP code: 75247
County: Orange
Place of Formation: New York
Address: 425 WEST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247
Principal Address: 425 W EST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J AMODEO, JR Chief Executive Officer 425 WEST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247

History

Start date End date Type Value
2001-05-18 2011-05-25 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-05-28 2011-05-25 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-28 2011-05-25 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-05-17 2001-05-18 Address 228 BROADWAY, NEWBURGH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731000883 2012-07-31 CERTIFICATE OF DISSOLUTION 2012-07-31
110525002440 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090427002881 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002527 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050630002353 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030501002558 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010518002807 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990512002447 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970528002324 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950517000299 1995-05-17 CERTIFICATE OF INCORPORATION 1995-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State