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 |
Name | Role | Address |
---|---|---|
MTM TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARCUS HOLLOWAY | Chief Executive Officer | 520 NORTH STATE ROAD, SUITE 301, PURCHASE, NY, United States, 10510 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State