MTX FINANCE INC.

Name: | MTX FINANCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087465 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 622 THIRD AVE 38TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS T DIETRICH | Chief Executive Officer | 622 THIRD AVE 38TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2010-11-19 | Address | MINERALS TECHNOLOGIES INC, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer) |
2000-11-21 | 2005-01-13 | Address | C/O MINERALS TECHNOLOGIES INC, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-18 | 2010-11-19 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, 20TH FLR, NEW YORK, NY, 10174, 1901, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2000-11-21 | Address | THE CHRYSLER BLDG, 401 LEXINGTON AVE, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101119002062 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081203003394 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
061030002549 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
050113002130 | 2005-01-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State