Search icon

MTX B2B SOLUTIONS, LLC

Headquarter

Company Details

Name: MTX B2B SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2008 (16 years ago)
Entity Number: 3738026
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 800-886-7118

Links between entities

Type Company Name Company Number State
Headquarter of MTX B2B SOLUTIONS, LLC, ILLINOIS LLC_07593309 ILLINOIS

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-10-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-10-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2022-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-04 2022-09-28 Address 333 BROADWAY, SUITE 460, TROY, NY, 12180, USA (Type of address: Service of Process)
2008-10-31 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-31 2017-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007005143 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221010000677 2022-10-10 BIENNIAL STATEMENT 2022-10-01
220928001415 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
211119001991 2021-11-19 BIENNIAL STATEMENT 2021-11-19
SR-100188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004002008 2017-10-04 BIENNIAL STATEMENT 2016-10-01
090323000709 2009-03-23 CERTIFICATE OF PUBLICATION 2009-03-23
081031000028 2008-10-31 ARTICLES OF ORGANIZATION 2008-10-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State