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
Name | Role | Address |
---|---|---|
ALESSANDRO FAUARETTO-RUBELLI | Chief Executive Officer | GIUDECCA 34, VENEZIA, Italy |
Name | Role | Address |
---|---|---|
C/O MICHAEL BLOCK, BLOCK & BLOCK | DOS Process Agent | 214 WEST 29 STREET, SUITE 1504, NEW YORK, NY, United States, 10001 |
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) |
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