Name: | MTK FINANCIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 2017831 |
ZIP code: | 08535 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 STATE RTE 33 WEST, STE A, MILLSTONE TOWNSHIP, NJ, United States, 08535 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T KUCZINSKI | Chief Executive Officer | 24 WAGNER FARM LN, MILLSTONE TOWNSHIP, NJ, United States, 08535 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 STATE RTE 33 WEST, STE A, MILLSTONE TOWNSHIP, NJ, United States, 08535 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-19 | 2008-05-27 | Address | 600 STATE RTE 33 WEST, STE A, MILLSTONE TOWNSHIP, NJ, 07726, USA (Type of address: Service of Process) |
2006-04-19 | 2008-05-27 | Address | 24 WAGNER FARM LN, MILLSTONE TOWNSHIP, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2008-05-27 | Address | 600 STATE RTE 33 WEST, STE A, MILLSTONE TOWNSHIP, NJ, 07726, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2006-04-19 | Address | 24 WAGNER FARM LANE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
2003-04-10 | 2006-04-19 | Address | 24 WAGNER FARM LANE, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000452 | 2014-01-16 | CERTIFICATE OF DISSOLUTION | 2014-01-16 |
120613002256 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
110527003348 | 2011-05-27 | BIENNIAL STATEMENT | 2010-04-01 |
080527002652 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060419003121 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State