MTI RESIDENTIAL SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State