Search icon

M T SPECIALTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FAMOUS SPECIALTIES DOS Process Agent 55 B SARATOGA BLVD., ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CRAIG TROPP Chief Executive Officer FAMOUS SPECIALTIES, 55 B SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State