Search icon

MTC PUBLICATIONS INC.

Company Details

Name: MTC PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2017
Entity Number: 1791053
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
EDWARD L FIANDACH Chief Executive Officer 100 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161453480
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-28 1998-01-15 Address 1355 TITUS AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914000279 2017-09-14 CERTIFICATE OF DISSOLUTION 2017-09-14
140311002586 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120215002479 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100302002883 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080208002777 2008-02-08 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State