MTIIC CORP.

Name: | MTIIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1979 (46 years ago) |
Entity Number: | 580447 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY / SUITE 1003, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN GITLESON | Chief Executive Officer | 1201 BROADWAY / SUITE 1003, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY / SUITE 1003, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-06 | 2006-01-04 | Address | 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2006-01-04 | Address | 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2006-01-04 | Address | 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-08-01 | 2001-11-06 | Address | 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2001-11-06 | Address | 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191211039 | 2019-12-11 | ASSUMED NAME CORP INITIAL FILING | 2019-12-11 |
091216000748 | 2009-12-16 | CERTIFICATE OF AMENDMENT | 2009-12-16 |
090925002515 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
071003003014 | 2007-10-03 | BIENNIAL STATEMENT | 2007-09-01 |
060104002059 | 2006-01-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State