MT SUPPLY, INC.

Name: | MT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2006 (19 years ago) |
Entity Number: | 3415694 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10810 E 45th St, Suite 100, Tulsa, OK, United States, 74146 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MARK | Chief Executive Officer | 10810 E 45TH ST, SUITE 100, TULSA, OK, United States, 74146 |
Name | Role | Address |
---|---|---|
MT SUPPLY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 10810 E 45TH ST, SUITE 100, TULSA, OK, 74146, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 1501 SW EXPRESSWAY DRIVE, BROKEN ARROW, OK, 74012, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-11 | Address | 1501 SW EXPRESSWAY DRIVE, BROKEN ARROW, OK, 74012, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004470 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220919000215 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200914060481 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44790 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State