Name: | M AND T OPERATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1970 (55 years ago) |
Date of dissolution: | 16 Apr 2014 |
Entity Number: | 290459 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 17 COLLEGE VIEW AVE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 383 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT OSTERTAG | DOS Process Agent | 17 COLLEGE VIEW AVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
NATALIE T BERKOWITZ | Chief Executive Officer | 383 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2012-06-14 | Address | 383 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3626, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2012-06-14 | Address | 383 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3626, USA (Type of address: Principal Executive Office) |
1970-03-16 | 2012-06-14 | Address | 2 CANNON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416000203 | 2014-04-16 | CERTIFICATE OF DISSOLUTION | 2014-04-16 |
120614002723 | 2012-06-14 | BIENNIAL STATEMENT | 2012-03-01 |
100419002484 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
080403002771 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060320003290 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State