Name: | MTS INTEGRATRAK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510166 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5041 Dallas Highway Bldg. 300, SUITE 250, BELLEVUE, GA, United States, 98006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OREN KAPLAN | Chief Executive Officer | MTS INTEGRATRAK INC, 5041 DALLAS HIGHWAY BLDG. 300 SUITE 304, POWDER SPRINGS, GA, United States, 30127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | MTS INTEGRATRAK INC, 5041 DALLAS HIGHWAY BLDG. 300 SUITE 304, POWDER SPRINGS, GA, 30127, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | MTS INTEGRATRAK INC, 12600 S E 38TH ST STE 250, BELLEVUE, WA, 98006, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-18 | 2024-05-23 | Address | MTS INTEGRATRAK INC, 12600 S E 38TH ST STE 250, BELLEVUE, WA, 98006, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001015 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
SR-31247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060518002514 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
000515000574 | 2000-05-15 | APPLICATION OF AUTHORITY | 2000-05-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State