Search icon

MTS INVESTORS, LLC

Company Details

Name: MTS INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502291
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 623 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MTS INVESTORS, LLC DOS Process Agent 623 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-09-03 2018-04-04 Address 623 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-29 2010-09-03 Address 623 FIFTH AVE, 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)
2002-03-18 2002-04-16 Address 45 ROCKEFELLER CENTER, 9TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2000-04-24 2002-03-18 Address 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007212 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006643 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140421006374 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120730006106 2012-07-30 BIENNIAL STATEMENT 2012-04-01
100903002056 2010-09-03 BIENNIAL STATEMENT 2010-04-01
080701002343 2008-07-01 BIENNIAL STATEMENT 2008-04-01
060516002569 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040629002236 2004-06-29 BIENNIAL STATEMENT 2004-04-01
020416002290 2002-04-16 BIENNIAL STATEMENT 2002-04-01
020318000366 2002-03-18 CERTIFICATE OF AMENDMENT 2002-03-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State