Search icon

MTL HOLDINGS, INC.

Company Details

Name: MTL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1984 (41 years ago)
Date of dissolution: 30 Nov 2004
Entity Number: 886386
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29 STREET, SUITE 1504, NEW YORK, NY, United States, 10001
Principal Address: 221 E 48TH ST, NEW YORK, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALESSANDRO FAUARETTO-RUBELLI Chief Executive Officer GIUDECCA 34, VENEZIA, Italy

DOS Process Agent

Name Role Address
C/O MICHAEL BLOCK, BLOCK & BLOCK DOS Process Agent 214 WEST 29 STREET, SUITE 1504, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-07-07 2001-05-21 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-01-09 1995-07-07 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041117000725 2004-11-17 CERTIFICATE OF MERGER 2004-11-30
020110002651 2002-01-10 BIENNIAL STATEMENT 2002-01-01
010521000058 2001-05-21 CERTIFICATE OF CHANGE 2001-05-21
001222000609 2000-12-22 CERTIFICATE OF AMENDMENT 2000-12-22
000218002533 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980112002708 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950707002043 1995-07-07 BIENNIAL STATEMENT 1994-01-01
B056687-6 1984-01-09 CERTIFICATE OF INCORPORATION 1984-01-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State