MICROPEN TECHNOLOGIES CORPORATION

Name: | MICROPEN TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1982 (43 years ago) |
Entity Number: | 762707 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 93 PAPER MILL ST #1, HONEOYE FALLS, NY, United States, 14472 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWIN P PETRAZZOLO | Chief Executive Officer | 93 PAPER MILL ST #1, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 93 PAPER MILL ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 93 PAPER MILL ST #1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-12-07 | 2023-12-07 | Address | 93 PAPER MILL ST #1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-04-08 | Address | 93 PAPER MILL ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002622 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
231207000554 | 2023-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-06 |
220408001505 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200401060898 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
191219060010 | 2019-12-19 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State