Search icon

MTCS CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MTCS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 May 1996
Branch of: MTCS CORPORATION, NEW YORK (Company Number 1510495)
Business ALEI: 0536906
Annual report due: 24 May 1997
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
DONALD D. WESTFALL Officer 68 WINTERBERRY CIRCLE, CROSS RIVER, NY, 10518, United States
LEE A. DAYTON Officer 24 RUSTIC VIEW RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001853308 1998-06-15 1998-06-15 Withdrawal Certificate of Withdrawal -
0001608083 1996-05-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information