Search icon

MITONICS, INC.

Company Details

Name: MITONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1990 (35 years ago)
Entity Number: 1440896
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2123 FOUNTAIN CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MICHAEL METZ Chief Executive Officer 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1992-11-02 1996-05-06 Address 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1992-11-02 2025-04-29 Address 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1990-04-20 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-20 2025-04-29 Address 2123 FOUNTAIN COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000159 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
200401061214 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006710 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006994 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140417006445 2014-04-17 BIENNIAL STATEMENT 2014-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State