Search icon

MTI COMPUTER SERVICES, INC.

Company Details

Name: MTI COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1992 (33 years ago)
Entity Number: 1650014
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 23425 COMMERCE PARK, BEACHWOOD, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAUREL THOMAS Chief Executive Officer 23425 COMMERCE PARK, BEACHWOOD, OH, United States, 44122

History

Start date End date Type Value
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-08-02 2008-08-07 Address 23425 COMMERCE PARK, BEACHWOOD, OH, 44122, 5813, USA (Type of address: Chief Executive Officer)
1996-08-02 2008-08-07 Address 23425 COMMERCE PARK, BEACHWOOD, OH, 44122, 5813, USA (Type of address: Principal Executive Office)
1993-08-20 1996-08-02 Address 23404 COMMERCE PARK, BEACHWOOD, OH, 44122, 5813, USA (Type of address: Chief Executive Officer)
1993-08-20 1996-08-02 Address 23404 COMMERCE PARK, BEACHWOOD, OH, 44122, 5813, USA (Type of address: Principal Executive Office)
1992-07-08 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-07-08 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080807003082 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060614002235 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040825002212 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020913002228 2002-09-13 BIENNIAL STATEMENT 2002-07-01
000630002343 2000-06-30 BIENNIAL STATEMENT 2000-07-01
991018000044 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980820002455 1998-08-20 BIENNIAL STATEMENT 1998-07-01
960802002423 1996-08-02 BIENNIAL STATEMENT 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708382 Civil Rights Employment 2007-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-27
Termination Date 2008-09-24
Date Issue Joined 2007-12-05
Section 1981
Status Terminated

Parties

Name HART
Role Plaintiff
Name MTI COMPUTER SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State