Name: | MICROMOD AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 11 Jan 2018 |
Entity Number: | 3003377 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Pennsylvania |
Address: | 75 TOWN CENTRE DR, ROCHESTER, NY, United States, 14623 |
Principal Address: | 75 TOWN CENTRE DR., ROCHESTER, NY, United States, 14623 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TOWN CENTRE DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ERIC A WISSINGER | Chief Executive Officer | 75 TOWN CENTRE DR., ROCHESTER, NY, United States, 14623 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2010-03-16 | Address | 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-02-26 | Address | 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2010-03-16 | Address | 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2010-03-16 | Address | 75 TOWNE CENTRE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2004-01-22 | 2006-03-10 | Address | 850 RIDGE AVENUE, PITTSBURGH, PA, 15212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111000256 | 2018-01-11 | CERTIFICATE OF TERMINATION | 2018-01-11 |
100316002909 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080226002377 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
060310002620 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040122000617 | 2004-01-22 | APPLICATION OF AUTHORITY | 2004-01-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State