Search icon

MICRO TECHNOLOGY INTERNATIONAL INC.

Headquarter

Company Details

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

Links between entities

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
SYED AZAR NAEIM Chief Executive Officer 50 EAST 42ND ST, STE #1301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 42ND ST, STE #1301, NEW YORK, NY, United States, 10017

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_IDV_GS35F0047M_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

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