Search icon

M. T. A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. T. A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1960 (65 years ago)
Date of dissolution: 21 May 1997
Entity Number: 133142
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 3 CITY SQUARE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CITY SQUARE, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1960-11-17 1990-12-11 Address 61 MAIDEN LANE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970521000372 1997-05-21 CERTIFICATE OF DISSOLUTION 1997-05-21
901211000065 1990-12-11 CERTIFICATE OF AMENDMENT 1990-12-11
B555251-2 1987-10-16 ASSUMED NAME CORP INITIAL FILING 1987-10-16
241224 1960-11-17 CERTIFICATE OF INCORPORATION 1960-11-17

Court Cases

Court Case Summary

Filing Date:
2002-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
UZZLE
Party Role:
Plaintiff
Party Name:
M. T. A. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
M. T. A. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
M. T. A. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State