Name: | MT DISSOLUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616583 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | Po box 1133, PINE BUSH, NY, United States, 12566 |
Principal Address: | 207 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MT DISSOLUTION CORP., RHODE ISLAND | 001677403 | RHODE ISLAND |
Headquarter of | MT DISSOLUTION CORP., CONNECTICUT | 1251402 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN MARAGLIANO | Chief Executive Officer | 207 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | Po box 1133, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 207 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2023-03-27 | Address | 207 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-16 | Address | 207 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-16 | Address | JOSEPH A CANTANIA JR, ONE CORWIN COURT (PO BOX 1479), NEW YORK, NY, 12550, USA (Type of address: Service of Process) |
2021-03-11 | 2023-03-27 | Address | JOSEPH A CANTANIA JR, ONE CORWIN COURT (PO BOX 1479), NEW YORK, NY, 12550, USA (Type of address: Service of Process) |
2009-02-23 | 2021-03-11 | Address | JOSEPH A CANTANIA JR, ONE CORWIN COURT (PO BOX 1479), NEW YORK, NY, 12550, USA (Type of address: Service of Process) |
2005-04-05 | 2009-02-23 | Address | 100 EGBERTSON RD, CAMPBELL HALL, NY, 10916, 2414, USA (Type of address: Service of Process) |
2003-10-09 | 2023-03-27 | Address | 207 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2005-04-05 | Address | SUITE 12, 815 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001256 | 2024-02-15 | CERTIFICATE OF AMENDMENT | 2024-02-15 |
230327000519 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210311060019 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190304060124 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170815006257 | 2017-08-15 | BIENNIAL STATEMENT | 2017-03-01 |
130410002210 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110316003006 | 2011-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
090223002644 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070321002494 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050405002503 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State