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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 NANCY ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MATTHEW TURNBULL | Chief Executive Officer | 125 NANCY ST, WEST BABYLON, NY, United States, 11704 |
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) |
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