Search icon

MICRO TECHNOLOGY INTERNATIONAL INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0714820
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63729566
State:
ILLINOIS

Unique Entity ID

CAGE Code:
1SHQ8
UEI Expiration Date:
2015-06-08

Business Information

Division Name:
SOFTWARE DEVELOPMENT & CONSULTING
Activation Date:
2014-06-08
Initial Registration Date:
2002-01-21

Commercial and government entity program

CAGE number:
1SHQ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
SYED A. NAEIM
Corporate URL:
http://www.mtii.net

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

Procurement Instrument Identifier:
GS35F0047M
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
9900000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-05-08
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
U012: INFORMATION TRAINING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State