Name: | MRT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2324174 |
ZIP code: | 14770 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | C/O ELAINE ZUBA, 130 PORTVILLE CRESE RD, PORTVILLE, NY, United States, 14770 |
Address: | 130 PORTVILLE CERES RD, PORTVILLE, NY, United States, 14770 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAPLE TREE INN | DOS Process Agent | 130 PORTVILLE CERES RD, PORTVILLE, NY, United States, 14770 |
Name | Role | Address |
---|---|---|
TODD GARLOCK | Chief Executive Officer | MAPLE TREE INN, 130 PORTVILLE CERES RD, PORTVILLE, NY, United States, 14770 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2002-11-26 | Address | 2329 WASHINGTON AVE, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2002-11-26 | Address | 130 PORTVILLE-CERES RD, PORTVILLE, NY, 14770, USA (Type of address: Principal Executive Office) |
1998-12-11 | 2002-11-26 | Address | 2329 WASHINGTON AVENUE, FINDLAY, OH, 45840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805546 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021126002580 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
010119002424 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
981211000180 | 1998-12-11 | CERTIFICATE OF INCORPORATION | 1998-12-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State