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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2801 JEROME AVENUE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SEVICES INC. | Agent | 229 JERICHO TPKE., NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
JUAN TORRES | Chief Executive Officer | 2801 JEROME AVE, BRONX, NY, United States, 10468 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1298275-DCA | Inactive | Business | 2008-09-04 | 2013-03-31 |
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 |
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