M2M MART CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 THIRD AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
TAE HO KWON | Chief Executive Officer | 55 THIRD AVE, NEW YORK, NY, United States, 10003 |
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 |
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 |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State