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
Name | Role | Address |
---|---|---|
MARK G. TOWNSEND | DOS Process Agent | 314 LAKESIDE ROAD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
MARK G TOWNSEND | Chief Executive Officer | 314 LAKESIDE RD, SYRACUSE, NY, United States, 13209 |
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) |
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