Search icon

MTS/BEHAVIORAL INVESTORS, LLC

Company Details

Name: MTS/BEHAVIORAL INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2000 (25 years ago)
Date of dissolution: 01 Jul 2014
Entity Number: 2499437
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 623 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CURTIS S. LANE MTS/BEHAVIORAL INVESTORS, LLC DOS Process Agent 623 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-09-03 2014-07-01 Address 623 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-29 2010-09-03 Address 623 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-16 2004-06-29 Address 45 ROCKEFELLER PLAZA / 9TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2002-03-06 2002-04-16 Address 9TH FLOOR, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2000-04-17 2002-03-06 Address 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701000580 2014-07-01 SURRENDER OF AUTHORITY 2014-07-01
140618006418 2014-06-18 BIENNIAL STATEMENT 2014-04-01
100903002065 2010-09-03 BIENNIAL STATEMENT 2010-04-01
080701002342 2008-07-01 BIENNIAL STATEMENT 2008-04-01
060516002573 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040629002237 2004-06-29 BIENNIAL STATEMENT 2004-04-01
020416002285 2002-04-16 BIENNIAL STATEMENT 2002-04-01
020306000750 2002-03-06 CERTIFICATE OF AMENDMENT 2002-03-06
000721000527 2000-07-21 AFFIDAVIT OF PUBLICATION 2000-07-21
000721000526 2000-07-21 AFFIDAVIT OF PUBLICATION 2000-07-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State