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
Name | Role | Address |
---|---|---|
THOMAS J AMODEO, JR | Chief Executive Officer | 425 WEST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 WEST MOCKINGBIRD LANE, DALLAS, TX, United States, 75247 |
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) |
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