Name: | MTH HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1983 (41 years ago) |
Entity Number: | 881388 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JEFFREY S TABAK, 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 650000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JEFFREY S TABAK, 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY D MILLER | Chief Executive Officer | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2003-11-10 | Address | C/O GARY DEAN HIRSCH, 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2003-11-10 | Address | 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 2003-11-10 | Address | C/O GARY DEAN HIRSCH, 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-10 | 1997-12-30 | Address | C/O MTH HOLDINGS, INC., 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1997-12-30 | Address | C/O MTH HOLDINGS, INC., 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-10 | 1997-12-30 | Address | C/O MTH HOLDINGS, INC., 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1983-11-14 | 1992-11-10 | Address | 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107006554 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
091112002370 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071226002368 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
060111003012 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031110002621 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
971230002238 | 1997-12-30 | BIENNIAL STATEMENT | 1999-11-01 |
921110002893 | 1992-11-10 | BIENNIAL STATEMENT | 1992-11-01 |
B038726-5 | 1983-11-14 | CERTIFICATE OF INCORPORATION | 1983-11-14 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State