Search icon

MICROTECH LEASING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MICROTECH LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 23 Nov 2004
Entity Number: 1346232
ZIP code: 08540
County: New York
Place of Formation: New Jersey
Address: 211 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
ALLEN M. OLINGER Chief Executive Officer 211 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
1999-09-21 2004-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2004-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-16 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-31 1997-04-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-31 1999-11-03 Address 211 COLLEGE ROAD EAST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041123000184 2004-11-23 SURRENDER OF AUTHORITY 2004-11-23
030411002486 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010502002638 2001-05-02 BIENNIAL STATEMENT 2001-04-01
991103002206 1999-11-03 BIENNIAL STATEMENT 1999-04-01
990921001282 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State