Name: | MTK REAL ESTATE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1978 (47 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 522956 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 450 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DR MANFRED BECKER | Chief Executive Officer | 450 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-04 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-16 | 1996-12-11 | Address | 8301 SOUTH 180TH ST, KENT, WA, 98032, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1996-12-11 | Address | 300 EAST 56TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1985-09-23 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-09-23 | 1998-12-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181123006 | 2018-11-23 | ASSUMED NAME CORP AMENDMENT | 2018-11-23 |
20170630027 | 2017-06-30 | ASSUMED NAME CORP INITIAL FILING | 2017-06-30 |
991215000132 | 1999-12-15 | CERTIFICATE OF MERGER | 1999-12-31 |
990914001302 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
981204002205 | 1998-12-04 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State