Name: | MTX GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5305113 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | MTX provides IT consulting services including bering a Salesforce implementation expert. Our products and services enable our clients to transform their businesses through effective journey mapping with a strong emphasis in business processes that results in operational efficiency. |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 800-886-7118
Website http://www.mtxb2b.com
Phone +1 518-229-6350
Shares Details
Shares issued 150000000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MTX GROUP INC, MISSISSIPPI | 1439244 | MISSISSIPPI |
Headquarter of | MTX GROUP INC, IDAHO | 5479531 | IDAHO |
Headquarter of | MTX GROUP INC, Alabama | 001-108-336 | Alabama |
Headquarter of | MTX GROUP INC, MINNESOTA | e6ad243a-b927-ed11-9062-00155d01c614 | MINNESOTA |
Headquarter of | MTX GROUP INC, KENTUCKY | 1308936 | KENTUCKY |
Headquarter of | MTX GROUP INC, COLORADO | 20211456370 | COLORADO |
Headquarter of | MTX GROUP INC, FLORIDA | F23000001298 | FLORIDA |
Headquarter of | MTX GROUP INC, RHODE ISLAND | 001733667 | RHODE ISLAND |
Headquarter of | MTX GROUP INC, CONNECTICUT | 2641226 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SXE4ZS7ULP41 | 2025-04-10 | 6303 COWBOYS WAY STE 400, FRISCO, TX, 75034, 0329, USA | 1450 WESTERN AVE STE 304, ALBANY, NY, 12203, 3539, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-17 |
Initial Registration Date | 2020-07-24 |
Entity Start Date | 2018-03-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SANITA BLAKE |
Address | 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SANITA BLAKE |
Address | 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MTX GROUP 401(K) PLAN | 2020 | 824828973 | 2021-10-12 | MTX GROUP, INC. | 106 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | CHRISTINE TRANTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5182296350 |
Plan sponsor’s address | 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203 |
Signature of
Role | Plan administrator |
Date | 2020-10-14 |
Name of individual signing | CHRISTINA BAILEY |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MAHESH NATTANMAI | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-01-23 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 150000000, Par value: 0 |
2022-12-19 | 2024-03-04 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-12-19 | 2022-12-19 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-12-19 | 2024-03-04 | Address | 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2022-12-19 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-19 | 2022-12-19 | Address | 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2022-12-09 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 150000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000098 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
221219001318 | 2022-12-09 | CERTIFICATE OF AMENDMENT | 2022-12-09 |
220928021344 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220302002206 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
201109060523 | 2020-11-09 | BIENNIAL STATEMENT | 2020-03-01 |
180315010655 | 2018-03-15 | CERTIFICATE OF INCORPORATION | 2018-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6524887107 | 2020-04-14 | 0248 | PPP | 1450 Western Ave, ALBANY, NY, 12203-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901424 | Other Labor Litigation | 2019-11-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LYNCH |
Role | Plaintiff |
Name | MTX GROUP INC |
Role | Defendant |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State