MICRO MOTION, INC.
Branch
Name: | MICRO MOTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1986 (39 years ago) |
Branch of: | MICRO MOTION, INC., Colorado (Company Number 19871256370) |
Entity Number: | 1067415 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 7070 WINCHESTER CIRCLE, BOULDER, CO, United States, 80301 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW DUDIAK | Chief Executive Officer | 7070 WINCHESTER CIRCLE, BOULDER, CO, United States, 80301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 7070 WINCHESTER CIRCLE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2022-10-07 | 2022-10-07 | Address | 7070 WINCHESTER CIRCLE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2022-10-07 | 2024-03-29 | Address | 7070 WINCHESTER CIRCLE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2022-10-07 | 2024-03-29 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-07 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001451 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
221007002799 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
220325000468 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200519060467 | 2020-05-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-14908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State