Search icon

MLT INC.

Branch

Company Details

Name: MLT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2009 (16 years ago)
Date of dissolution: 07 Aug 2014
Branch of: MLT INC., Minnesota (Company Number d2575b1c-b5d4-e011-a886-001ec94ffe7f)
Entity Number: 3831424
ZIP code: 12207
County: Nassau
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 700 S. CENTRAL AVE., DEPT. 417, ATLANTA, GA, United States, 30354

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN M. SEAR Chief Executive Officer 700 S. CENTRAL AVE., DEPT. 417, ATLANTA, GA, United States, 30354

History

Start date End date Type Value
2011-07-15 2013-07-05 Address 1030 DELTA BLVD, DEPT 852, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2011-07-15 2013-07-05 Address 1030 DELTA BLVD, DEPT 852, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2009-07-08 2010-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807000675 2014-08-07 CERTIFICATE OF TERMINATION 2014-08-07
130705006413 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110715002714 2011-07-15 BIENNIAL STATEMENT 2011-07-01
100311000365 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
090708000805 2009-07-08 APPLICATION OF AUTHORITY 2009-07-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State