Search icon

MRTO HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
CHARLES A. BRIEGER Chief Executive Officer 225 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601

History

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)

Filings

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