Name: | MT PARCEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2012 (13 years ago) |
Entity Number: | 4249119 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-28 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 4628VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEENA ROMMAYANANATAKI | Chief Executive Officer | 51 - 38 39TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-28 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509006135 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160518006276 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140612006141 | 2014-06-12 | BIENNIAL STATEMENT | 2014-05-01 |
120523000171 | 2012-05-23 | CERTIFICATE OF INCORPORATION | 2012-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1846531 | SCALE-01 | INVOICED | 2014-10-07 | 40 | SCALE TO 33 LBS |
182807 | OL VIO | INVOICED | 2012-12-14 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-20 | Pleaded | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 1 | No data | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State