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
Name | Role | Address |
---|---|---|
ROBERT FORGIONE | Chief Executive Officer | 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT FORGIONE | DOS Process Agent | 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
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) |
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