Search icon

MTI RESIDENTIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTI RESIDENTIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 23 Apr 1993 (32 years ago)
Date of dissolution: 03 May 2013
Entity Number: 1720870
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113163261
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-01 2010-08-26 Address 4TH FLOOR, 476 48TH STREET, NEW YORK, NY, 11220, USA (Type of address: Service of Process)
2004-07-15 2009-10-01 Address LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1993-04-23 2004-07-15 Address P.O. BOX 1273, EDGEWOOD, NY, 11717, 0966, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503000920 2013-05-03 CERTIFICATE OF MERGER 2013-05-03
100826000667 2010-08-26 CERTIFICATE OF AMENDMENT 2010-08-26
091001000658 2009-10-01 CERTIFICATE OF AMENDMENT 2009-10-01
040715000061 2004-07-15 CERTIFICATE OF AMENDMENT 2004-07-15
040712000970 2004-07-12 CERTIFICATE OF CHANGE 2004-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
338474 CNV_SI INVOICED 2012-06-27 20 SI - Certificate of Inspection fee (scales)
188399 OL VIO INVOICED 2012-03-09 125 OL - Other Violation
331561 CNV_SI INVOICED 2011-12-02 20 SI - Certificate of Inspection fee (scales)
327265 CNV_SI INVOICED 2011-06-20 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA243P0674
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
99800.00
Base And Exercised Options Value:
99800.00
Base And All Options Value:
99800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
MANAGEMENT CONSULTANT SERVICES
Naics Code:
624310: VOCATIONAL REHABILITATION SERVICES
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES

USAspending Awards / Financial Assistance

Date:
2011-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
26448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
24200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
26422.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
24960.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-12-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
23088.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2007-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MTI RESIDENTIAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
ALSTON
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AKAZI
Party Role:
Plaintiff
Party Name:
MTI RESIDENTIAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MTI RESIDENTIAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF WESTBURY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State