Search icon

MTS GROUP, INC.

Company Details

Name: MTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737766
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1957 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY C GUGLIERI DOS Process Agent 1957 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
ANTHONY C GUGLIERI Chief Executive Officer 1957 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2008-10-30 2010-10-27 Address 1942 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006022 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141015006665 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130116002345 2013-01-16 BIENNIAL STATEMENT 2012-10-01
101027002387 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081030000586 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102763 Copyright 1991-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-23
Termination Date 1992-06-05
Date Issue Joined 1991-07-12
Section 0101

Parties

Name PLANNING & CONTROL
Role Plaintiff
Name MTS GROUP, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State