Search icon

MICRO-TECH SYSTEMS OF NEW YORK, INC.

Company Details

Name: MICRO-TECH SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1547351
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 125 STONE OAKS DRIVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT NEWMAN Chief Executive Officer 125 STONE OAKS DRIVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
SCOTT NEWMAN DOS Process Agent 125 STONE OAKS DRIVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1991-05-13 1992-12-17 Address 156TH 5TH AVENUE, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1283781 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921217002719 1992-12-17 BIENNIAL STATEMENT 1992-05-01
910513000178 1991-05-13 CERTIFICATE OF INCORPORATION 1991-05-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State