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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN NOGGS | Chief Executive Officer | 75 WALL STREET 12TH FLOOR, NEW YORK, NY, United States, 10265 |
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) |
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