Search icon

MT SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN MARK Chief Executive Officer 10810 E 45TH ST, SUITE 100, TULSA, OK, United States, 74146

DOS Process Agent

Name Role Address
MT SUPPLY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State