Search icon

SAD-MTC, INC.

Company Details

Name: SAD-MTC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1992 (32 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 1663908
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Principal Address: 75 WALL STREET 12TH FLOOR, NEW YORK, NY, United States, 10265
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN NOGGS Chief Executive Officer 75 WALL STREET 12TH FLOOR, NEW YORK, NY, United States, 10265

History

Start date End date Type Value
1993-10-13 1996-10-02 Address 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
1993-10-13 1996-10-02 Address 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA (Type of address: Principal Executive Office)
1992-09-04 1993-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971231000048 1997-12-31 CERTIFICATE OF TERMINATION 1997-12-31
961002002704 1996-10-02 BIENNIAL STATEMENT 1996-09-01
931013002692 1993-10-13 BIENNIAL STATEMENT 1993-09-01
920904000082 1992-09-04 APPLICATION OF AUTHORITY 1992-09-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State