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 |
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: Registered Agent) |
2024-12-10 | 2024-12-16 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State