Name: | M/A-COM CERAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1981 (44 years ago) |
Date of dissolution: | 20 Dec 2002 |
Entity Number: | 674616 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | C/O MR KEITHA BLAKELY, 699 HERTEL AVE SUITE 290, BUFFALO, NY, United States, 14207 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KEITH A BLAKELY | Chief Executive Officer | 699 HERTEL AVE, SUITE 290, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-19 | 2001-06-07 | Shares | Share type: PAR VALUE, Number of shares: 900100, Par value: 1 |
2000-01-19 | 2000-01-19 | Shares | Share type: PAR VALUE, Number of shares: 2400000, Par value: 0.001 |
2000-01-19 | 2000-01-19 | Shares | Share type: PAR VALUE, Number of shares: 900100, Par value: 1 |
2000-01-19 | 2001-06-07 | Shares | Share type: PAR VALUE, Number of shares: 2400000, Par value: 0.001 |
1999-03-02 | 2001-06-07 | Address | 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021220000293 | 2002-12-20 | CERTIFICATE OF MERGER | 2002-12-20 |
010607000758 | 2001-06-07 | CERTIFICATE OF MERGER | 2001-06-07 |
010201002244 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
000119000980 | 2000-01-19 | CERTIFICATE OF AMENDMENT | 2000-01-19 |
990701000306 | 1999-07-01 | CERTIFICATE OF AMENDMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State