M.I.T. POLY-CART CORP.

Name: | M.I.T. POLY-CART CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1978 (47 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 477711 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
DANIEL A MOSS | Chief Executive Officer | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-01 | 2023-07-28 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6020, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2023-07-28 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6020, USA (Type of address: Service of Process) |
2006-04-12 | 2012-05-01 | Address | 211 CENTER PARK WEST, NEW YORK, NY, 10024, 6020, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2006-04-12 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6020, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2006-04-12 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728004162 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
140310006344 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
20130610023 | 2013-06-10 | ASSUMED NAME CORP INITIAL FILING | 2013-06-10 |
120501002236 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100413002368 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State