Name: | M.T.K. ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685733 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 NATIONAL BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M RADFORD | Chief Executive Officer | 1 NATIONAL BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DAVID M. RADFORD | DOS Process Agent | 1 NATIONAL BLVD, MEDFORD, NY, United States, 11763 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 1 NATIONAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-07-13 | 2025-03-06 | Address | 1 NATIONAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 1 NATIONAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-03-06 | Address | 1 NATIONAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000452 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230713003170 | 2023-07-13 | BIENNIAL STATEMENT | 2023-03-01 |
220331002565 | 2022-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
130307006250 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110406002974 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State