Search icon

MTH ASSET MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY DAVID MILLER, DIRECTOR Chief Executive Officer 331 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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