Search icon

MTI SYSTEMS CORP.

Headquarter

Company Details

Name: MTI SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1968 (57 years ago)
Date of dissolution: 31 Dec 1990
Entity Number: 220784
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 25 HUB DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARROW ELECTRONICS, INC. DOS Process Agent 25 HUB DRIVE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
000-890-055
State:
Alabama
Type:
Headquarter of
Company Number:
0197500
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P13141
State:
FLORIDA
Type:
Headquarter of
Company Number:
0204922
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54042639
State:
ILLINOIS

History

Start date End date Type Value
1985-12-20 1988-06-01 Address 38 HAROBR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1968-03-11 1985-12-20 Address 55 TODD COURT, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C227217-2 1995-09-26 ASSUMED NAME CORP INITIAL FILING 1995-09-26
901226000143 1990-12-26 CERTIFICATE OF MERGER 1990-12-31
B646350-2 1988-06-01 CERTIFICATE OF AMENDMENT 1988-06-01
B302222-2 1985-12-20 CERTIFICATE OF AMENDMENT 1985-12-20
B151270-4 1984-10-15 CERTIFICATE OF MERGER 1984-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State