MTG DIVESTITURES INC.

Name: | MTG DIVESTITURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1969 (56 years ago) |
Date of dissolution: | 18 Jun 2004 |
Entity Number: | 286289 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 235 E 42ND ST, 26TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER L GARRANBONE | Chief Executive Officer | 235 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2002-01-03 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-05 | 2000-01-28 | Address | 235 EAST 42 ST., 26 FL., NEW YORK, NY, 10017, 5755, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2000-01-28 | Address | 359 VETERANS HWY., RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200319046 | 2020-03-19 | ASSUMED NAME CORP INITIAL FILING | 2020-03-19 |
040618000210 | 2004-06-18 | CERTIFICATE OF AMENDMENT | 2004-06-18 |
040618000214 | 2004-06-18 | CERTIFICATE OF TERMINATION | 2004-06-18 |
020103002701 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000128002784 | 2000-01-28 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State