Name: | MT DOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501092 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 539 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRAY'S PAPAYA | DOS Process Agent | 539 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NICHOLAS A.B. GRAY | Chief Executive Officer | 241 W 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-20 | 2002-03-27 | Address | 241 WEST 36TH STREET, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000104 | 2015-10-13 | ANNULMENT OF DISSOLUTION | 2015-10-13 |
DP-1714902 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040616002283 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
020327002108 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000424000924 | 2000-04-24 | CERTIFICATE OF AMENDMENT | 2000-04-24 |
000420000288 | 2000-04-20 | CERTIFICATE OF INCORPORATION | 2000-04-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State