Name: | MTG USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2017 (8 years ago) |
Entity Number: | 5171345 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 177 E COLORADO BLVD, SUITE 200, PASADENA, CA, United States, 91105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KAZUKI SHIROTA | Chief Executive Officer | 177 E COLORADO BLVD, SUITE 200, PASADENA, CA, United States, 91105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | SUITE 200 177 E COLORADO BLVD, PASADENA, CA, 91105, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 177 E COLORADO BLVD, SUITE 200, PASADENA, CA, 91105, USA (Type of address: Chief Executive Officer) |
2020-11-25 | 2023-07-03 | Address | SUITE 200 177 E COLORADO BLVD, PASADENA, CA, 91105, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-18 | 2020-04-07 | Address | 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001054 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210707000305 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
201125060157 | 2020-11-25 | BIENNIAL STATEMENT | 2019-07-01 |
200407000415 | 2020-04-07 | CERTIFICATE OF CHANGE | 2020-04-07 |
170718000089 | 2017-07-18 | APPLICATION OF AUTHORITY | 2017-07-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State