Name: | ADVANCED MITEK SYSTEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1992 (33 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 1629203 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 PINTAIL LN, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED MITEK SYSTEM INC. | DOS Process Agent | 29 PINTAIL LN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
DEBORAH CHAN | Chief Executive Officer | 29 PINTAIL LN, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2014-06-03 | Address | 24 LONGWORTH AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2006-01-09 | 2014-06-03 | Address | 24 LONGWORTH AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2014-06-03 | Address | 24 LONGWORTH AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2006-01-09 | Address | 24 LONGWORTH AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2002-04-03 | 2006-01-09 | Address | 120 MAJESTIC DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000328 | 2015-05-18 | CERTIFICATE OF DISSOLUTION | 2015-05-18 |
140603007306 | 2014-06-03 | BIENNIAL STATEMENT | 2014-04-01 |
120523002724 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100521002668 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080710002496 | 2008-07-10 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State