Name: | MRTO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1989 (36 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1331528 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 225 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CHARLES A. BRIEGER | Chief Executive Officer | 225 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-06 | 1993-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410912 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
940627000362 | 1994-06-27 | CERTIFICATE OF AMENDMENT | 1994-06-27 |
940422002227 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930520002754 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
B748785-5 | 1989-03-06 | APPLICATION OF AUTHORITY | 1989-03-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State