Search icon

MICROBILT CORPORATION

Company Details

Name: MICROBILT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2019 (5 years ago)
Entity Number: 5667520
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 CANAL POINTE BLVD., SUITE 208, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WALTER WOJCIECHOWSKI Chief Executive Officer 100 CANAL POINTE BLVD., SUITE 208, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 100 CANAL POINTE BLVD., SUITE 208, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040217 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216000869 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191206000535 2019-12-06 APPLICATION OF AUTHORITY 2019-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900459 Other Statutory Actions 2019-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-23
Termination Date 2019-06-21
Date Issue Joined 2019-03-27
Section 1681
Status Terminated

Parties

Name MICROBILT CORPORATION
Role Defendant
Name THOMAS
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State