Search icon

MT TOWN CORP.

Company Details

Name: MT TOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3710734
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2801 JEROME AVENUE, BRONX, NY, United States, 10468
Principal Address: 2801 JEROME AVE, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-933-2734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2801 JEROME AVENUE, BRONX, NY, United States, 10468

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SEVICES INC. Agent 229 JERICHO TPKE., NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
JUAN TORRES Chief Executive Officer 2801 JEROME AVE, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1298275-DCA Inactive Business 2008-09-04 2013-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2157717 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110408003342 2011-04-08 BIENNIAL STATEMENT 2010-08-01
080819000684 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
944919 RENEWAL INVOICED 2011-04-29 540 Garage and/or Parking Lot License Renewal Fee
128864 LL VIO INVOICED 2010-05-18 700 LL - License Violation
903323 CNV_MS INVOICED 2009-02-20 15 Miscellaneous Fee
944920 RENEWAL INVOICED 2009-02-20 540 Garage and/or Parking Lot License Renewal Fee
903324 LICENSE INVOICED 2008-09-04 270 Garage or Parking Lot License Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State