Search icon

MTR CAPITAL CORP.

Print

Details

Entity Number 2394815

Status Inactive

NameMTR CAPITAL CORP.

CountyNew York

Date of registration 02 Jul 1999 (25 years ago)

Date of dissolution 20 Dec 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

Address ZIP code 10017

DOS Process Agent

Name Role Address

JOEL MILLER

DOS Process Agent

331 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ROBERT SCHOENTHAL

Chief Executive Officer

331 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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