Search icon

MTM TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MTM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2015 (10 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4824003
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 520 North State Road, Suite 301, Briarcliff Manor, NY, United States, 10510

DOS Process Agent

Name Role Address
MTM TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCUS HOLLOWAY Chief Executive Officer 520 NORTH STATE ROAD, SUITE 301, PURCHASE, NY, United States, 10510

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
1043143
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined603578828
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
CORP_64887947
State:
ILLINOIS

Unique Entity ID

CAGE Code:
4J9B8
UEI Expiration Date:
2019-01-30

Business Information

Activation Date:
2018-01-30
Initial Registration Date:
2006-09-01

Central Index Key

CIK number:
0000906282
Phone:
203-975-3700

Latest Filings

Form type:
D
File number:
021-242325
Filing date:
2015-06-23
File:
Form type:
15-12G
File number:
000-22122
Filing date:
2009-08-05
File:
Form type:
8-K
File number:
000-22122
Filing date:
2009-07-24
File:
Form type:
25
File number:
000-22122
Filing date:
2009-07-24
File:
Form type:
EFFECT
File number:
333-128434
Filing date:
2009-07-14
File:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 520 NORTH STATE ROAD, SUITE 301, PURCHASE, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 4 MANHATTANVILLE ROAD, SUITE 106, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 4 MANHATTANVILLE ROAD, SUITE 106, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-10-01 Address 4 MANHATTANVILLE ROAD, SUITE 106, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 520 NORTH STATE ROAD, SUITE 301, PURCHASE, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035588 2024-09-30 CERTIFICATE OF TERMINATION 2024-09-30
230901006078 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901000813 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060362 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State