Search icon

M.T.T. SALES & SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M.T.T. SALES & SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2005 (20 years ago)
Date of dissolution: 07 Nov 2016
Entity Number: 3195405
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1193 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1193 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ABDOUL TOURE Chief Executive Officer 1625 PRESIDENT STREET, APT. 3G, BROOKLYN, NY, United States, 11213

Links between entities

Type:
Headquarter of
Company Number:
CORP_68568501
State:
ILLINOIS

History

Start date End date Type Value
2009-04-24 2014-01-16 Address 1193 FULTON STREET, APT 3G, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2009-04-24 2014-01-16 Address 1193 FULTON STREET, APT 3G, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2007-05-10 2009-04-24 Address 1625 PRESIDENT ST 36, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2007-05-10 2009-04-24 Address 1625 PRESIDENT ST 36, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2007-05-10 2009-04-24 Address PO BOX 160292, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107000279 2016-11-07 CERTIFICATE OF DISSOLUTION 2016-11-07
140116006261 2014-01-16 BIENNIAL STATEMENT 2013-04-01
110420002414 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090424003075 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070510002722 2007-05-10 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1711706 SCALE-01 INVOICED 2014-06-20 20 SCALE TO 33 LBS
1574123 LATE INVOICED 2014-01-24 100 Scale Late Fee
1556184 SCALE-01 INVOICED 2014-01-10 20 SCALE TO 33 LBS
337636 CNV_SI INVOICED 2012-04-24 20 SI - Certificate of Inspection fee (scales)
168036 WH VIO INVOICED 2012-01-12 125 WH - W&M Hearable Violation
335892 CNV_SI INVOICED 2012-01-06 20 SI - Certificate of Inspection fee (scales)
332078 CNV_SI INVOICED 2011-11-25 20 SI - Certificate of Inspection fee (scales)
326697 CNV_SI INVOICED 2011-06-06 20 SI - Certificate of Inspection fee (scales)
318118 CNV_SI INVOICED 2010-10-04 20 SI - Certificate of Inspection fee (scales)
298518 CNV_SI INVOICED 2008-01-25 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2011-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury

Parties

Party Name:
M.T.T. SALES & SERVICES CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury

Parties

Party Name:
M.T.T. SALES & SERVICES CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State