Search icon

MICRONICS TECHNOLOGY, INC.

Company Details

Name: MICRONICS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1230706
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 7 ALEXANDER PLACE, GLEN COVE, NY, United States, 11542
Address: C/O REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3500000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY KATZ, ESQ. DOS Process Agent C/O REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN CLIFFORD Chief Executive Officer 7 ALEXANDER PLACE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1994-12-19 1995-08-25 Shares Share type: PAR VALUE, Number of shares: 3436172, Par value: 0.5
1992-06-26 1996-10-28 Name CONTINENTAL MICROWAVE TECHNOLOGY INC.
1988-02-04 1992-06-26 Name MICRONICS TECHNOLOGY INC.
1988-01-28 1988-02-04 Name ISLAND MICROWAVE TECHNOLOGY, INC.
1988-01-28 1994-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1552546 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961028000415 1996-10-28 CERTIFICATE OF AMENDMENT 1996-10-28
950825000021 1995-08-25 CERTIFICATE OF AMENDMENT 1995-08-25
950111002043 1995-01-11 BIENNIAL STATEMENT 1994-01-01
941219000397 1994-12-19 CERTIFICATE OF AMENDMENT 1994-12-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-31
Type:
Planned
Address:
7 ALEXANDER PLACE, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-12-13
Type:
Planned
Address:
7 ALEXANDER PLACE, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State