Entity Name: | MTC PROPERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2015 (9 years ago) |
Date of dissolution: | 03 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | F15000005127 |
FEI/EIN Number | 47-5607578 |
Address: | 68 South Service Road, Melville, NY, 11747, US |
Mail Address: | 68 South Service Road, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Burns Kevin P | President | 68 South Service Road, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Angelo Bernard J | Vice President | 68 South Service Road, Melville, NY, 11747 |
Matarese Jill A | Vice President | 68 South Service Road, Melville, NY, 11747 |
Thompson Christopher W | Vice President | 68 South Service Road, Melville, NY, 11747 |
Fridlington John P | Vice President | 68 South Service Road, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Perez Damian A | Director | 68 South Service Road, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 68 South Service Road, Suite 120, Melville, NY 11747 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 68 South Service Road, Suite 120, Melville, NY 11747 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
Withdrawal | 2022-11-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
Foreign Profit | 2015-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State