M.T.S. MATERIAL TRANSPORT SERVICES, INC.

Name: | M.T.S. MATERIAL TRANSPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1998 (27 years ago) |
Entity Number: | 2231166 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA L. LEE | Agent | 78B WOODIN ROAD, CLIFTON PARK, NY, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
CHRISTINA L LEE | Chief Executive Officer | 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2009-05-20 | Address | 79B WOODIN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2009-05-20 | Address | 381 BROADWAY, BLDG 3B, MENANDS, NY, 12204, 2741, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2005-07-12 | Address | 79B WOODIN ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2000-09-22 | 2006-12-19 | Address | 381 BRAODWAY BOX 9, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
1998-02-23 | 2000-09-22 | Address | 1215 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, 1007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002429 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120308002154 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100316002946 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
090520002023 | 2009-05-20 | BIENNIAL STATEMENT | 2008-02-01 |
061219000497 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State