Search icon

MIVATEC SYSTEMS, INC.

Company Details

Name: MIVATEC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1406162
ZIP code: L4B1B-9
County: Erie
Place of Formation: New York
Address: 30 WETTHEIM COURT, SUITE 4, RICHMOND HILL, Canada, L4B1B-9

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SOL MATTHEWS Chief Executive Officer 77 NORMANDALE ROAD, UNIONVILLE, Canada, L3R4J-9

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WETTHEIM COURT, SUITE 4, RICHMOND HILL, Canada, L4B1B-9

History

Start date End date Type Value
1989-12-12 1993-05-27 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-977487 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930527002810 1993-05-27 BIENNIAL STATEMENT 1992-12-01
C085208-3 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State