MANUFACTURING TECHNOLOGY, INC.

Name: | MANUFACTURING TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2000 (25 years ago) |
Entity Number: | 2567817 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | REED SMITH LLP, 599 LEXINGTON AVE 22ND FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 1 HARBOR SQ, PH 3, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R KISSNER | Chief Executive Officer | 1 HARBOR SQ, PH 3, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
JAMES ANDRIOLA | DOS Process Agent | REED SMITH LLP, 599 LEXINGTON AVE 22ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2020-07-10 | Address | 2 DARNAY COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2007-01-23 | 2008-10-17 | Address | ANDERSON KILL OLICK, 1251 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-01-07 | 2013-09-16 | Address | 3663 LEE BLVD, 501, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2000-10-27 | 2007-01-23 | Address | PROFFESIONAL CORPORATION, ONE GATEWAY CENTER ,STE 600, NEWARK, NJ, 07102, 5311, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060152 | 2020-07-10 | BIENNIAL STATEMENT | 2018-10-01 |
161017006091 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141222006058 | 2014-12-22 | BIENNIAL STATEMENT | 2014-10-01 |
130916006393 | 2013-09-16 | BIENNIAL STATEMENT | 2012-10-01 |
081017002374 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State