Search icon

M.T.D. FURNITURE CORPORATION

Company Details

Name: M.T.D. FURNITURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1983 (42 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 858485
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 125 NANCY ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 NANCY ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MATTHEW TURNBULL Chief Executive Officer 125 NANCY ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1983-07-29 1995-05-22 Address 74 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090826000089 2009-08-26 ANNULMENT OF DISSOLUTION 2009-08-26
090826000093 2009-08-26 CERTIFICATE OF DISSOLUTION 2009-08-26
DP-1603712 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971103002213 1997-11-03 BIENNIAL STATEMENT 1997-07-01
950522002177 1995-05-22 BIENNIAL STATEMENT 1993-07-01
B006348-4 1983-07-29 CERTIFICATE OF INCORPORATION 1983-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State