M T SPECIALTIES CORP.

Name: | M T SPECIALTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1974 (51 years ago) |
Date of dissolution: | 28 Dec 2017 |
Entity Number: | 355212 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 B SARATOGA BLVD., ISLAND PARK, NY, United States, 11558 |
Principal Address: | FAMOUS SPEC, 55B SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAMOUS SPECIALTIES | DOS Process Agent | 55 B SARATOGA BLVD., ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
CRAIG TROPP | Chief Executive Officer | FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-30 | 2014-12-02 | Address | FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2012-11-30 | 2014-12-02 | Address | FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2012-11-30 | Address | FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2002-11-27 | 2012-11-30 | Address | FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2002-11-27 | Address | 55 B SARATOGA BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228000392 | 2017-12-28 | CERTIFICATE OF DISSOLUTION | 2017-12-28 |
141202006071 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
121130002152 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101123002372 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
20070601050 | 2007-06-01 | ASSUMED NAME LLC INITIAL FILING | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State