Search icon

MGT & SDT, INC.

Company Details

Name: MGT & SDT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1968 (57 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 228649
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 314 LAKESIDE ROAD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK G. TOWNSEND DOS Process Agent 314 LAKESIDE ROAD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
MARK G TOWNSEND Chief Executive Officer 314 LAKESIDE RD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1998-10-22 2022-02-08 Address 314 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-10-22 Address 314 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1992-11-24 2022-02-08 Address 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1992-11-24 1996-11-06 Address 203 CENTER STREET, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1990-05-08 1992-11-24 Address 314 LAKESIDE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000947 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
181210000049 2018-12-10 CERTIFICATE OF AMENDMENT 2018-12-10
041116002947 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021007002573 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001017002357 2000-10-17 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State