Name: | M.M.T. SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 05 Nov 2012 |
Entity Number: | 2594234 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 MERRICK AVENUE 2ND FLOOR, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 325 MERRICK AVE., EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MCGINLEY | Chief Executive Officer | 325 MERRICK AVE., EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 MERRICK AVENUE 2ND FLOOR, EAST MEADOW, NY, United States, 11554 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000394 | 2012-11-05 | CERTIFICATE OF DISSOLUTION | 2012-11-05 |
110121002152 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090115002852 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070212003097 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050217002395 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030129003005 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010116000445 | 2001-01-16 | CERTIFICATE OF INCORPORATION | 2001-01-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State