MILLIVAC INSTRUMENTS, INC.

Name: | MILLIVAC INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1973 (52 years ago) |
Entity Number: | 263514 |
ZIP code: | 12203 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 520 Sir Charles Way, Albany, NY, United States, 12203 |
Principal Address: | 203 Glen Eddy Dr., Niskayuna, NY, United States, 12309 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMEK METZGER | Chief Executive Officer | 2818 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JAN METZGER | DOS Process Agent | 520 Sir Charles Way, Albany, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2025-02-05 | Address | 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2025-02-05 | Address | 2292 PINE HAVEN DR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2003-07-15 | 2009-07-23 | Address | 2292 PINE HAVEN DR, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2003-07-15 | 2009-07-23 | Address | 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001052 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230201002225 | 2023-02-01 | BIENNIAL STATEMENT | 2021-06-01 |
20201214058 | 2020-12-14 | ASSUMED NAME LLC INITIAL FILING | 2020-12-14 |
130712002359 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110719002768 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State