MTS SECURITIES CORP.

Name: | MTS SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1990 (35 years ago) |
Date of dissolution: | 27 Dec 1999 |
Entity Number: | 1498482 |
ZIP code: | 33483 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 551 S E 8TH, #600, DELRAY BEACH, FL, United States, 33483 |
Principal Address: | 551 S E 8TH ST., #600, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 S E 8TH, #600, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
STEPHEN A SALDANHA | Chief Executive Officer | 7202 ARYSHIRE, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-03 | 1999-01-04 | Address | 7202 ARYSHIRE LN, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 1999-01-04 | Address | 551 S E 8TH ST, #600, DELRAY BEACH, FL, 33483, USA (Type of address: Principal Executive Office) |
1997-01-03 | 1999-01-04 | Address | 551 S E 8TH ST, #600, DELRAY BEACH, FL, 33483, USA (Type of address: Service of Process) |
1996-05-30 | 1997-01-03 | Address | 2107 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1994-01-05 | 1996-05-30 | Address | 930 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991227000448 | 1999-12-27 | CERTIFICATE OF MERGER | 1999-12-27 |
990104002161 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
970103002177 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
960530000387 | 1996-05-30 | CERTIFICATE OF CHANGE | 1996-05-30 |
960516000537 | 1996-05-16 | ERRONEOUS ENTRY | 1996-05-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State