Name: | MTC NETWORKING TECHNOLOGIES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3690040 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 67 OLD MANCHESTER RD, LOT, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 500
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAGNUS TAYLOR | Chief Executive Officer | 67 OLD MANCHESTER RD LOT 10, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-25 | 2012-11-01 | Address | 67 OLD MANCHESTER RD, LOT 10, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2008-06-26 | 2011-10-13 | Address | 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-26 | 2012-04-25 | Address | C/O NAT. REGISTERED AGENTS,INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98590 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121101000569 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
120622006162 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
120425000969 | 2012-04-25 | CERTIFICATE OF CHANGE | 2012-04-25 |
111013000417 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
080626000792 | 2008-06-26 | CERTIFICATE OF INCORPORATION | 2008-06-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State