Name: | MECHANICAL TECHNOLOGY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1961 (64 years ago) |
Date of dissolution: | 29 Mar 2021 |
Entity Number: | 141450 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 325 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 388180
Type CAP
Name | Role | Address |
---|---|---|
RICK JONES | Chief Executive Officer | 325 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2017-10-03 | Address | 325 WASHINGTON AVENUE EXT., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2013-10-10 | Address | 325 WASHINGTON AVENUE EXT., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2011-10-28 | Address | 431 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2007-10-16 | 2011-10-28 | Address | 431 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2011-10-28 | Address | 431 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000620 | 2021-03-29 | CERTIFICATE OF MERGER | 2021-03-29 |
191007060092 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006179 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161017000160 | 2016-10-17 | CERTIFICATE OF CORRECTION | 2016-10-17 |
161017000140 | 2016-10-17 | CERTIFICATE OF CORRECTION | 2016-10-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State