Search icon

MT DISSOLUTION CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN MARAGLIANO Chief Executive Officer 207 LAKE STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
the corporation DOS Process Agent Po box 1133, PINE BUSH, NY, United States, 12566

Links between entities

Type:
Headquarter of
Company Number:
001677403
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1251402
State:
CONNECTICUT

History

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)

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State