MICRO-TECH MACHINE INC.

Name: | MICRO-TECH MACHINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081399 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 301 W SHORE BLVD, Newark, NY, United States, 14513 |
Principal Address: | 301 WESTSHORE BOULEVARD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICRO-TECH MACHINE INC. | DOS Process Agent | 301 W SHORE BLVD, Newark, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
LANCE W. WEBB | Chief Executive Officer | 301 WESTSHORE BOULEVARD, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2014-08-21 | 2024-05-03 | Address | 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Service of Process) |
2014-08-21 | 2024-05-03 | Address | 301 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 2014-08-21 | Address | 201 WESTSHORE BOULEVARD, NEWARK, NY, 14513, 1261, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000765 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220524002181 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200529060124 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180501006838 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160504006304 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State