Name: | MRT&C, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1994 (31 years ago) |
Entity Number: | 1802527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE PARK PLAZA, NASHVILLE, TN, United States, 37203 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMUEL N HAZEN | Chief Executive Officer | ONE PARK PLAZA, NASHVILLE, TN, United States, 37203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-19 | 2024-03-01 | Address | ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2012-03-19 | Address | 1 PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301045959 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220302000540 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305061075 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-21527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State