Search icon

MFS TRANSTECH, INC.

Company Details

Name: MFS TRANSTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1993 (31 years ago)
Entity Number: 1750852
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1200 LANDMARK CTR, STE 300, OMAHA, NE, United States, 68102
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
G VANCE CARTEE Chief Executive Officer 1200 LANDMARK CTR, STE 300, OMAHA, NE, United States, 68102

History

Start date End date Type Value
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-11 1999-09-14 Address 11808 MIRACLE HILLS DR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
1997-09-11 1999-09-14 Address 11808 MIRACLE HILLS DR, OMAHA, NE, 68154, USA (Type of address: Principal Executive Office)
1996-01-08 1997-09-11 Address 200 KIEWIT PLAZA, OMAHA, NE, 68131, USA (Type of address: Chief Executive Officer)
1996-01-08 1997-09-11 Address 200 KIEWIT PLAZA, OMAHA, NE, 68131, USA (Type of address: Principal Executive Office)
1993-08-20 1997-09-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-20 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991101000203 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
990914002515 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970911002369 1997-09-11 BIENNIAL STATEMENT 1997-08-01
960108002319 1996-01-08 BIENNIAL STATEMENT 1995-08-01
930916000440 1993-09-16 CERTIFICATE OF AMENDMENT 1993-09-16
930820000006 1993-08-20 APPLICATION OF AUTHORITY 1993-08-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State