Name: | MIT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2006 (19 years ago) |
Entity Number: | 3420724 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1 Columbus, 60 WALL STREET, New York, NY, United States, 10019 |
Principal Address: | 1 Columbus, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TIMOTHY CROWLEY | Chief Executive Officer | 1 COLUMBUS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIT HOLDINGS, INC. | DOS Process Agent | 1 Columbus, 60 WALL STREET, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 1 COLUMBUS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-25 | Address | C/O DEUTSCHE BANK AG, 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001883 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
221011002675 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201001061410 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006960 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State