Search icon

MT CUSTOM CABINETRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT CUSTOM CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 2034835
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TITO Chief Executive Officer 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
MT CUSTOM CABINETRY, INC. DOS Process Agent 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2014-05-30 2023-07-19 Address 85 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2014-05-30 2023-07-19 Address 85 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2010-06-03 2014-05-30 Address PO BOX 340, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2010-06-03 2014-05-30 Address 55 RAILROAD AVENUE / BLDG #2C, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-06-03 Address PO BOX 340, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003502 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
200506061325 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502007048 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006841 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140530006134 2014-05-30 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State