Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MTC PROPERTY CORP.

Filing Information
F15000005127 47-5607578 11/18/2015 DE INACTIVE WITHDRAWAL 11/03/2022 NONE
Principal Address
68 South Service Road
Suite 120
Melville, NY 11747

Changed: 04/30/2021
Mailing Address
68 South Service Road
Suite 120
Melville, NY 11747

Changed: 04/30/2021
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET STE 4
TALLAHASSEE, FL 32301

Name Changed: 06/13/2017
Officer/Director Detail Name & Address

Title President, Treasurer, Asst. Sec, Director

Burns, Kevin P.
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Sec, Director

Angelo, Bernard J.
68 South Service Road
Suite 120
Melville, NY 11747

Title Director

Perez, Damian A.
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Asst. Secretary

Matarese, Jill A
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Asst. Sec

Thompson, Christopher W.
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Asst. Sec

Fridlington, John L.
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Asst. Sec

Corrigan, Kevin J.
68 South Service Road
Suite 120
Melville, NY 11747

Title VP, Asst. Treasurer and Asst. Sec

O'Connor, Timothy
68 South Service Road
Suite 120
Melville, NY 11747

Annual Reports
Report YearFiled Date
2020 04/27/2020
2021 04/30/2021
2022 04/27/2022