Name: | MTI NORTH CAMPUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2006 (18 years ago) |
Entity Number: | 3444431 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DOYKITIYY4QR45 | 3444431 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 200 Summer Street, Buffalo, US-NY, US, 14224 |
Headquarters | 200 Summer Street, Buffalo, US-NY, US, 14224 |
Registration details
Registration Date | 2013-05-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-05-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3444431 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-16 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-12-10 | 2024-12-16 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-25 | 2024-12-10 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-25 | 2024-12-10 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-12-16 | 2022-03-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-01 | 2018-09-14 | Address | 325 HARLEM ROAD, BUFFALO, NY, 14224, 1893, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000492 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
241210003684 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221202001913 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220325002285 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
201216060205 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
SR-45340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006142 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180914000118 | 2018-09-14 | CERTIFICATE OF CHANGE | 2018-09-14 |
170301006874 | 2017-03-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State