Search icon

M.T.T. SALES & SERVICES CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of M.T.T. SALES & SERVICES CORP., ILLINOIS CORP_68568501 ILLINOIS

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

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)
2005-04-25 2007-05-10 Address 1180A FULTON STREET, 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
050425000273 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-01 No data 285 E 170TH ST, Bronx, BRONX, NY, 10456 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 741 JENNINGS ST, Bronx, BRONX, NY, 10459 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 285 E 170TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Docket Number Nature of Suit Filing Date Disposition
1006474 - 2010-08-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-31
Termination Date 2011-01-04
Section 1331
Status Terminated

Parties

Name M.T.T. SALES & SERVICES CORP.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
1006474 - 2011-01-13 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-13
Termination Date 2011-02-09
Date Issue Joined 2011-01-13
Section 1331
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State