MT CUSTOM CABINETRY, INC.

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
Name | Role | Address |
---|---|---|
MICHAEL TITO | Chief Executive Officer | 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
MT CUSTOM CABINETRY, INC. | DOS Process Agent | 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State