Entity Number 2394815
Status Inactive
NameMTR CAPITAL CORP.
CountyNew York
Date of registration 02 Jul 1999 (25 years ago) 02 Jul 1999
Date of dissolution 20 Dec 2011 20 Dec 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 331 MADISON AVENUE, NEW YORK, NY, United States, 10017
Address ZIP code 10017
JOEL MILLER
DOS Process Agent
331 MADISON AVENUE, NEW YORK, NY, United States, 10017
REGISTERED AGENT REVOKED
Agent
ROBERT SCHOENTHAL
Chief Executive Officer
331 MADISON AVENUE, NEW YORK, NY, United States, 10017
2007-07-30
2009-07-17
Address
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-30
2009-07-17
Address
STEPHEN L SOLOMON, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-18
2007-07-30
Address
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-18
2009-07-17
Address
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-18
2007-07-30
Address
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-07-02
2003-07-18
Address
ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
111220000920
2011-12-20
CERTIFICATE OF TERMINATION
2011-12-20
110804002915
2011-08-04
BIENNIAL STATEMENT
2011-07-01
090717002219
2009-07-17
BIENNIAL STATEMENT
2009-07-01
070730002106
2007-07-30
BIENNIAL STATEMENT
2007-07-01
030718002334
2003-07-18
BIENNIAL STATEMENT
2003-07-01
990702000270
1999-07-02
APPLICATION OF AUTHORITY
1999-07-02
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts