Name: | MICRO TECHNOLOGY INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2489624 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST, STE #1301, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICRO TECHNOLOGY INTERNATIONAL INC., CONNECTICUT | 0714820 | CONNECTICUT |
Headquarter of | MICRO TECHNOLOGY INTERNATIONAL INC., ILLINOIS | CORP_63729566 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1SHQ8 | Active | Non-Manufacturer | 2000-12-22 | 2024-02-29 | No data | No data | |||||||||||||||
|
POC | SYED A. NAEIM |
Phone | +1 631-896-3837 |
Fax | +1 212-340-1170 |
Address | 50 E 42 ST, NEW YORK, NY, 10017 5405, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
SYED AZAR NAEIM | Chief Executive Officer | 50 EAST 42ND ST, STE #1301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 EAST 42ND ST, STE #1301, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2006-04-03 | Address | 50 E 42ND ST / #708, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2006-04-03 | Address | 50 E 42ND ST / #708, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2006-04-03 | Address | 50 E 42ND ST / #708, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-03-23 | 2002-02-22 | Address | 45-09 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841730 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060403002491 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040305002164 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020222002557 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
000323000274 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS35F0047M | 2008-05-08 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 19800000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 541512: COMPUTER SYSTEMS DESIGN SERVICES |
Product and Service Codes | U012: INFORMATION TRAINING |
Recipient Details
Recipient | MICRO TECHNOLOGY INTERNATIONAL INC |
UEI | HD2MFN13T3X5 |
Recipient Address | UNITED STATES, 50-E 42 ND ST SUITE NO 70, NEW YORK, NEW YORK, NEW YORK, 10017 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State