Name: | MTL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1990 (35 years ago) |
Entity Number: | 1476863 |
ZIP code: | 45432 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3481 DAYTON-XENIA ROAD, DAYTON, OH, United States, 45432 |
Name | Role | Address |
---|---|---|
ARNOLD L. FIFE, SR. | Chief Executive Officer | 3481 DAYTON-XENIA ROAD, DAYTON, OH, United States, 45432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3481 DAYTON-XENIA ROAD, DAYTON, OH, United States, 45432 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1990-09-24 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-09-24 | 1993-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18592 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020826002248 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
000912002094 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
991201001001 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
980916002159 | 1998-09-16 | BIENNIAL STATEMENT | 1998-09-01 |
960909002749 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
930603002570 | 1993-06-03 | BIENNIAL STATEMENT | 1992-09-01 |
900924000221 | 1990-09-24 | APPLICATION OF AUTHORITY | 1990-09-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State