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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN M. SEAR | Chief Executive Officer | 700 S. CENTRAL AVE., DEPT. 417, ATLANTA, GA, United States, 30354 |
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) |
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