Name: | MTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1985 (40 years ago) |
Entity Number: | 1010218 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS J. FREEDMAN | Agent | 415 MADISON AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL TILSON THOMAS | DOS Process Agent | C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL TILSON THOMAS | Chief Executive Officer | C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2019-07-09 | Address | C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-07-12 | 2019-07-09 | Address | C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2019-07-09 | Address | C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-11-06 | 2013-07-12 | Address | C/O SKP LLP, 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, 0002, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2013-07-12 | Address | C/O SKP LLP, 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, 0002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060101 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
171003006989 | 2017-10-03 | BIENNIAL STATEMENT | 2017-07-01 |
150708006310 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130712006130 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110803002815 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State