Name: | MTA HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3227451 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8426 DANIELS ST, JAMAICA, NY, United States, 11435 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUNDI NARULA | Chief Executive Officer | PO BOCX 340790, ROCHDALE VILLAGE, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2134224 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
070822003016 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
050707000014 | 2005-07-07 | CERTIFICATE OF INCORPORATION | 2005-07-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State