MTA SYSTEMS, INC.

Name: | MTA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1986 (39 years ago) |
Date of dissolution: | 14 Feb 2001 |
Entity Number: | 1132489 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4312 W. GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Principal Address: | 4312 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4312 W. GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARK T. ALLEN | Chief Executive Officer | 4312 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1994-01-21 | Address | 4825 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1994-01-21 | Address | 4825 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
1986-12-23 | 1993-01-27 | Address | 4825 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010214000089 | 2001-02-14 | CERTIFICATE OF MERGER | 2001-02-14 |
001211002209 | 2000-12-11 | BIENNIAL STATEMENT | 2000-12-01 |
981204002280 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961223002351 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
940121002505 | 1994-01-21 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State