Search icon

MTP INDUSTRIES, INC.

Company Details

Name: MTP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1946 (79 years ago)
Date of dissolution: 13 May 2009
Entity Number: 57760
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 1180 COMMERCE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 COMMERCE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1995-03-14 1998-02-05 Address 1180 COMMERCE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1961-10-22 1968-06-05 Name MASON TRANSPARENT PACKAGE CO., INC.
1946-02-08 1961-10-22 Name MASON ENVELOPE COMPANY INC.
1946-02-08 1995-03-14 Address 50 COURT ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090513000672 2009-05-13 CERTIFICATE OF DISSOLUTION 2009-05-13
060310002644 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040312002622 2004-03-12 BIENNIAL STATEMENT 2004-02-01
020208002798 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000228002475 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Court Cases

Court Case Summary

Filing Date:
1994-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
U.S.A.
Party Role:
Plaintiff
Party Name:
MTP INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State