Search icon

MTY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149710
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 70 HOFFMAN CT, RIVERVALE, NJ, United States, 07675
Address: 345 TOMPKINS AVE., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M. YORIO Chief Executive Officer 345 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 TOMPKINS AVE., PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2001-04-10 2003-03-06 Address 345 TOMPKINS AVENUE, PLEASANTVILLE, NY, 10570, 3113, USA (Type of address: Principal Executive Office)
1994-04-26 2001-04-10 Address 709 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, 6700, USA (Type of address: Service of Process)
1993-04-20 2001-04-10 Address 709 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-04-20 2001-04-10 Address 709 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1990-01-08 1994-04-26 Address 709 OLD SAW MILL RIVER, ROAD, TARRYTOWN, NY, 10591, 6700, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412000964 2013-04-12 CERTIFICATE OF AMENDMENT 2013-04-12
110511002429 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090305003116 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070327002028 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050505002603 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State