Search icon

MTK REAL ESTATE COMPANY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DR MANFRED BECKER Chief Executive Officer 450 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
000-882-650
State:
Alabama
Type:
Headquarter of
Company Number:
846467
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_52836557
State:
ILLINOIS

History

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)

Filings

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