Entity Name: | MTH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 1982 (42 years ago) |
Branch of: | MTH REALTY, INC., NEW YORK (Company Number 798766) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 854734 |
FEI/EIN Number |
133088796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 MADISON AVE 12 FLOOR, NY, NY, 10017 |
Mail Address: | 331 MADISON AVE 12 FLOOR, NY, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | - |
GOLDBERG, GLENN L | President | 26 MEADOW RD, RIVERSIDE, CT |
GOLDBERG, GLENN L | Director | 26 MEADOW RD, RIVERSIDE, CT |
HIRSCH, GARY D | Secretary | 6 HARBOR LANE, RYE, NY |
HIRSCH, GARY D | Treasurer | 6 HARBOR LANE, RYE, NY |
HIRSCH, GARY D | Director | 6 HARBOR LANE, RYE, NY |
MILLER, JEFFREY D | Director | 4 EAST 95TH ST, NEW YOK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-14 | 331 MADISON AVE 12 FLOOR, NY, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1986-03-14 | 331 MADISON AVE 12 FLOOR, NY, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State