Name: | MTH ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1983 (42 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 833459 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DAVID MILLER, DIRECTOR | Chief Executive Officer | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1997-12-30 | Address | C/O MTH ASSET MANAGEMENT INC., 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-10 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-10 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-04-06 | 1992-11-12 | Address | 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714905 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030428002214 | 2003-04-28 | BIENNIAL STATEMENT | 2003-04-01 |
971230002241 | 1997-12-30 | BIENNIAL STATEMENT | 1997-04-01 |
931110002331 | 1993-11-10 | BIENNIAL STATEMENT | 1993-04-01 |
921112002245 | 1992-11-12 | BIENNIAL STATEMENT | 1992-04-01 |
A967573-5 | 1983-04-06 | CERTIFICATE OF INCORPORATION | 1983-04-06 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State