Search icon

M2 TECHNOLOGIES, INC.

Company Details

Name: M2 TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2006 (19 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 3429964
ZIP code: 03062
County: New York
Place of Formation: Massachusetts
Address: 10 Tara Blvd Suite 420, M2 Technologies Inc., Nashua, NH, United States, 03062

Chief Executive Officer

Name Role Address
ROBIN F ADAMS Chief Executive Officer 10 TARA BLVD SUITE 420, M2 TECHNOLOGIES INC., NASHUA, NH, United States, 03062

DOS Process Agent

Name Role Address
ROBIN ADAMS DOS Process Agent 10 Tara Blvd Suite 420, M2 Technologies Inc., Nashua, NH, United States, 03062

History

Start date End date Type Value
2006-10-27 2023-11-02 Address 460 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102003826 2023-11-01 CERTIFICATE OF TERMINATION 2023-11-01
220214002484 2022-02-14 BIENNIAL STATEMENT 2022-02-14
061027000238 2006-10-27 APPLICATION OF AUTHORITY 2006-10-27

Court Cases

Court Case Summary

Filing Date:
2005-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
M2 TECHNOLOGIES, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State