Search icon

MATERION ACQUISITION CORP.

Company Details

Name: MATERION ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2009 (16 years ago)
Date of dissolution: 02 Nov 2018
Entity Number: 3872012
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2978 MAIN ST, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD G. KLIMKOWICZ Chief Executive Officer 6070 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, United States, 44124

History

Start date End date Type Value
2011-11-09 2015-10-15 Address 2978 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2011-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-27 2011-04-18 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102000577 2018-11-02 CERTIFICATE OF MERGER 2018-11-02
171016006250 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151015006164 2015-10-15 BIENNIAL STATEMENT 2015-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State