Search icon

M.T. FINE ARTS INC.

Company Details

Name: M.T. FINE ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2609068
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 36 JAMES LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.T. FINE ARTS INC. DOS Process Agent 36 JAMES LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MELISSA WELDON Chief Executive Officer 36 JAMES LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 36 JAMES LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 37A MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-02-10 Address 3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-02-10 Address 36 JAMES LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 37A MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2025-02-10 Address 37A MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-06-28 Address 37A MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210001459 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230628003626 2023-06-28 BIENNIAL STATEMENT 2023-02-01
210723000766 2021-07-23 BIENNIAL STATEMENT 2021-07-23
191018060010 2019-10-18 BIENNIAL STATEMENT 2019-02-01
171205006088 2017-12-05 BIENNIAL STATEMENT 2017-02-01
130320002101 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110211002553 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090130003219 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070329002821 2007-03-29 BIENNIAL STATEMENT 2007-02-01
030522002455 2003-05-22 BIENNIAL STATEMENT 2003-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State