Search icon

MTI NORTH CAMPUS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DOYKITIYY4QR45 3444431 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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