MTI ENTERPRISES INC.
Headquarter
Name: | MTI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1979 (46 years ago) |
Entity Number: | 537059 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 423 W. 55TH ST., 2nd Floor, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 5000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MTI ENTERPRISES INC. | DOS Process Agent | 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DREW H. COHEN | Chief Executive Officer | 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 423 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1 |
2024-06-11 | 2024-06-11 | Address | 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 423 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002498 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
240611003447 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
210201060537 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
20200224075 | 2020-02-24 | ASSUMED NAME CORP INITIAL FILING | 2020-02-24 |
190205060475 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State