Search icon

MTL SALES INC.

Company Details

Name: MTL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2000 (25 years ago)
Date of dissolution: 16 Mar 2004
Entity Number: 2566238
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: PO BOX 456M, BAY SHORE, NY, United States, 11706
Principal Address: 6 HOFSTRA DRIVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 456M, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MATTHEW LYON Chief Executive Officer PO BOX 456M, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2000-10-24 2002-12-03 Address MATTHEW LYON, PO BOX 456M, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040316000824 2004-03-16 CERTIFICATE OF DISSOLUTION 2004-03-16
021203002631 2002-12-03 BIENNIAL STATEMENT 2002-10-01
001024000016 2000-10-24 CERTIFICATE OF INCORPORATION 2000-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8603010 Contract Product Liability 1986-04-14 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-04-14
Termination Date 1987-08-21
Date Issue Joined 1986-04-30
Pretrial Conference Date 1986-11-13

Parties

Name FRANZUS CO
Role Plaintiff
Name MTL SALES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State