Search icon

MOHAWK MEDICAL TECHNOLOGY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAWK MEDICAL TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1974 (51 years ago)
Date of dissolution: 01 Jun 2017
Entity Number: 341977
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 793 STATE STREET, SCHENECTADY, NY, United States, 12307
Principal Address: 70 DUBLIN DRIVE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 STATE STREET, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
DR. JAMES PETER MCPARTLON Chief Executive Officer 323 KINGS ROAD, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1998-04-13 2000-10-19 Address 323 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-01-26 1998-04-13 Address 323 KINGS RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-04-13 Address 794 AVON CREST BLVD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1989-08-04 1998-04-13 Address 323 KINGS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1974-04-25 1989-08-04 Address 157 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601000390 2017-06-01 CERTIFICATE OF DISSOLUTION 2017-06-01
160401006194 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140423006030 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120515002383 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421003593 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State