Search icon

MTS REALTY HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN DOS Process Agent ATTN ANDREW LEVINE, 410 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DOUGLAS N RILEY Chief Executive Officer 46000 MANEKIN PLAZA, STERLING, VA, United States, 20166

History

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)

Filings

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