Search icon

M2M MART CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M2M MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2001 (24 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 2697617
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 THIRD AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-629-7158

Phone +1 212-353-2698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 THIRD AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TAE HO KWON Chief Executive Officer 55 THIRD AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2028430-2-DCA Inactive Business 2015-09-16 2018-12-31
2022133-2-DCA Inactive Business 2015-05-04 2018-12-31
1217630-DCA Inactive Business 2006-01-17 2010-12-31

History

Start date End date Type Value
2003-11-03 2024-10-18 Address 55 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-11-03 2024-10-18 Address 55 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-11-08 2003-11-03 Address 25 WEST 32ND STREET #604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-08 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000935 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
131210002140 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111130002409 2011-11-30 BIENNIAL STATEMENT 2011-11-01
071211003171 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051228002283 2005-12-28 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2586470 SCALE-01 INVOICED 2017-04-06 20 SCALE TO 33 LBS
2505751 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
2505752 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
2383997 SCALE-01 INVOICED 2016-07-15 60 SCALE TO 33 LBS
2361721 SCALE-01 INVOICED 2016-06-09 20 SCALE TO 33 LBS
2152248 LICENSE INVOICED 2015-08-14 85 Cigarette Retail Dealer License Fee
2123969 SCALE-01 INVOICED 2015-07-09 60 SCALE TO 33 LBS
2067875 LICENSE INVOICED 2015-05-04 110 Cigarette Retail Dealer License Fee
1702461 SCALE-01 INVOICED 2014-06-10 20 SCALE TO 33 LBS
347906 CNV_SI INVOICED 2013-05-07 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2013-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Trademarks Section

Serial Number:
78571227
Mark:
M2M MORNING TO MIDNIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-02-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
M2M MORNING TO MIDNIGHT

Goods And Services

For:
Grocery and convenience store
First Use:
2001-11-08
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State