Search icon

MTM INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 436005
ZIP code: 10018
County: New York
Place of Formation: New York
Address: L MANDEL, 307 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANLEE GROUP INC DOS Process Agent L MANDEL, 307 W 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
L MANDEL Chief Executive Officer C/O MANLEE GROUP INC, 307 W 38TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-29 2001-05-21 Address 307 W. 38TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-05-29 2001-05-21 Address 307 W. 38TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-29 2001-05-21 Address 307 W. 38TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-05-29 Address 239 W 39 ST, STE;817, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-05-29 Address 239 W 39TH ST, STE;817, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140917081 2014-09-17 ASSUMED NAME CORP INITIAL FILING 2014-09-17
DP-1801134 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010521002108 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990510002696 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970529002684 1997-05-29 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State