Search icon

MTS FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTS FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486619
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3000 STEVENS STREET, UNIT 45, OCEANSIDE, NY, United States, 11572
Principal Address: 103-04 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 STEVENS STREET, UNIT 45, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
FRANCIS BROWN Chief Executive Officer 103-04 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2011-09-09 2018-07-26 Address 103-04 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2004-03-22 2011-09-09 Address 85-52 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2004-03-22 2011-09-09 Address 85-52 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-03-22 2011-09-09 Address 85-52 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2002-03-12 2004-03-22 Address 150-20 HILLSIDE AVE, JAMIACA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180726000455 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
140515002198 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120502002855 2012-05-02 BIENNIAL STATEMENT 2012-03-01
110909002767 2011-09-09 BIENNIAL STATEMENT 2010-03-01
080313002754 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State