Name: | MTS REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1996 (28 years ago) |
Date of dissolution: | 10 Sep 1999 |
Entity Number: | 2083144 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 999 LAKE DR, ISSAQUAH, WA, United States, 98027 |
Address: | ATTN ANDREW LEVINE, 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN | DOS Process Agent | ATTN ANDREW LEVINE, 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLAS N RILEY | Chief Executive Officer | 46000 MANEKIN PLAZA, STERLING, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-08 | 1998-11-10 | Address | ATTENTION: ANDREW LEVINE, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990910000403 | 1999-09-10 | CERTIFICATE OF DISSOLUTION | 1999-09-10 |
981110002319 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961108000530 | 1996-11-08 | CERTIFICATE OF INCORPORATION | 1996-11-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State