Search icon

MECHANICAL TECHNOLOGY INTERNATIONAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MECHANICAL TECHNOLOGY INTERNATIONAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1993 (32 years ago)
Entity Number: 1764487
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: PO BOX 688, 4255 RESEARCH PARKWAY, CLARENCE, NY, United States, 14031
Principal Address: 4225 RESEARCH PKWY, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUCHIH (JIM) TOU Chief Executive Officer 4255 RESEARCH PKWY, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 688, 4255 RESEARCH PARKWAY, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2001-10-09 2008-10-09 Address P.O. BOX 767, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2001-10-09 2007-10-26 Address 8855 CAMBRIDGE COURT, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-10-26 Address 8855 CAMBRIDGE COURT, E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1999-11-02 2001-10-09 Address 6220 AIKEN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-10-09 Address PO BOX 767, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002006480 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131022006288 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111027002668 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091201002325 2009-12-01 BIENNIAL STATEMENT 2009-10-01
081009000990 2008-10-09 CERTIFICATE OF CHANGE 2008-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State