Search icon

MLT MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MLT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 1997 (28 years ago)
Date of dissolution: 17 Dec 2013
Entity Number: 2195988
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 767 THIRD AVENUE / 16TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 767 THIRD AVENUE / 16TH FL, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001326795
Phone:
212-421-2757

Latest Filings

Form type:
13F-HR
File number:
028-11387
Filing date:
2009-11-16
File:
Form type:
13F-HR
File number:
028-11387
Filing date:
2009-08-14
File:
Form type:
13F-HR
File number:
028-11387
Filing date:
2009-05-15
File:
Form type:
SC 13G
Filing date:
2009-02-27
File:
Form type:
13F-HR
File number:
028-11387
Filing date:
2009-02-13
File:

History

Start date End date Type Value
2001-10-30 2007-10-26 Address 767 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-11-04 2001-10-30 Address 767 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217000288 2013-12-17 ARTICLES OF DISSOLUTION 2013-12-17
071026002954 2007-10-26 BIENNIAL STATEMENT 2007-11-01
051024002379 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031024002161 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011030002132 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State