Search icon

MICROTECHNIX INC.

Company Details

Name: MICROTECHNIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1135443
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758
Principal Address: 9 SADDLE BROOK CART, DIX HILLSA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FORGIONE Chief Executive Officer 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
ROBERT FORGIONE DOS Process Agent 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-04-28 1999-01-27 Address 219 ALICIA DR, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-04-28 1999-01-27 Address 219 ALICIA DR, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1995-04-28 1999-01-27 Address 5254 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1987-01-09 1995-04-28 Address 366 NORTH BROADWAY, SUITE 315, JERICHO, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798230 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990127002579 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970221002339 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950428002233 1995-04-28 BIENNIAL STATEMENT 1994-01-01
B444339-3 1987-01-09 CERTIFICATE OF INCORPORATION 1987-01-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State