Mtm Technologies, Inc. Overview
Mtm Technologies, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, April 11, 2007 and is approximately seventeen years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mtm Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Mtm Technologies, Inc.
Name | |
---|---|
Jason Crist |
Chairman
Director
|
Marcus Holloway |
President
Director
|
Marcus Hollowawy |
Chief Executive Officer
|
Lawrence Kirk |
Treasurer
Secretary
NonSec
NonTreas
CFO
|
Chris Doherty |
Director
|
Steve Stringer |
Director
President
CEO
Secretary
COO
|
Macus Holloway |
NonDir
NonPres
President
Director
|
Steve Stinger |
President
Director
|
Frank Alfano |
CEO
|
J. W. Braukman |
CFO
Secretary
Vice President
|
Jay Braukman |
CFO
Treasurer
|
Kirk Lawrence |
CFO
|
Rosemarie Milano |
Treasurer
Secretary
Vp-Finance
|
John Kohler |
Secretary
Vice President
|
Gerald A. Poch |
Director
|
Richard Heitzmann |
Director
|
Stephen Hicks |
Secretary
Vice President
|
Jason Bernstein |
Secretary
Vice President
Senior Vice President
|
Keith Hall |
Director
|
Arnold Wasserman |
Director
|
Jason Christ |
Director
|
Showing 8 records out of 21
Known Addresses for Mtm Technologies, Inc.
115 Broadway
New York, NY 10006
1200 High Ridge Rd
Stamford, CT 06905
135 Main St
San Francisco, CA 94105
1221 Avenue of the Americas
New York, NY 10020
45 Broadway
New York, NY 10006
200 N Sepulveda Blvd
El Segundo, CA 90245
4 High Ridge Park
Stamford, CT 06905
4 Manhattanville Rd
Purchase, NY 10577
150 E Campus View Blvd
Columbus, OH 43235
105 Central St
Stoneham, MA 02180
Corporate Filings for Mtm Technologies, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000001963 |
Date Filed: | Wednesday, April 11, 2007 |
Registered Agent | Csc |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800636270 |
Date Filed: | Monday, April 3, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 02861337 |
Date Filed: | Tuesday, March 28, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | E0286192008-7 |
Date Filed: | Friday, May 2, 2008 |
Date Expired: | Thursday, December 3, 2015 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802311802 |
Date Filed: | Tuesday, October 13, 2015 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03834651 |
Date Filed: | Wednesday, October 7, 2015 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0564882015-6 |
Date Filed: | Thursday, December 3, 2015 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
State ID: | 1081426 |
Date Filed: | Monday, May 12, 1986 |
Date Expired: | Monday, September 28, 2015 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 4824003 |
Date Filed: | Wednesday, September 23, 2015 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/12/1986 | Name History/Actual | Micros to Mainframes Inc. | |
7/27/1993 | Name History/Actual | Micros-to-Mainframes, Inc. | |
5/21/2004 | Name History/Actual | Mtm Technologies, Inc. | |
5/2/2008 | Foreign Qualification | Initial Stock Value: Par Value Shares: 198,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 198,000.00 | |
5/2/2008 | Miscellaneous | GOOD STANDING | |
8/21/2008 | Initial List | ||
10/12/2010 | Acceptance of Registered Agent | ||
10/12/2010 | Reinstatement | 09-11 | |
5/27/2011 | Annual List | ||
4/17/2012 | Annual List | ||
5/23/2013 | Annual List | 13-14 | |
5/22/2014 | Annual List | ||
5/18/2015 | Annual List | ||
9/23/2015 | Name History/Actual | Mtm Merger Sub, Inc. | |
10/13/2015 | Application for Registration | ||
10/29/2015 | Name History/Actual | Mtm Technologies, Inc. | |
12/3/2015 | Withdrawal | ||
12/3/2015 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 0.10 | |
6/28/2016 | Initial List | ||
12/19/2016 | Annual List | ||
11/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/23/2018 | Change of Registered Agent/Office | ||
10/10/2018 | Annual List | ||
11/15/2018 | Registered Agent Change |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Mtm Technologies, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Mtm Technologies, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
115 Broadway New York, NY 10006
1200 High Ridge Rd Stamford, CT 06905
135 Main St San Francisco, CA 94105
1221 Avenue of the Americas New York, NY 10020
45 Broadway New York, NY 10006
200 N Sepulveda Blvd El Segundo, CA 90245
4 High Ridge Park Stamford, CT 06905
4 Manhattanville Rd Purchase, NY 10577
150 E Campus View Blvd Columbus, OH 43235
105 Central St Stoneham, MA 02180
These addresses are known to be associated with Mtm Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2007
Foreign for Profit Corporation
TX
2006
Foreign For-Profit Corporation
CA
2006
Statement & Designation By Foreign Corporation
NV
2008
Foreign Corporation
TX
2015
Foreign For-Profit Corporation
CA
2015
Statement & Designation By Foreign Corporation
NV
2015
Foreign Corporation
NY
1986
Domestic Business Corporation
NY
2015
Foreign Business Corporation