Search icon

MITEC, INC.

Company Details

Name: MITEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 25 Mar 2011
Entity Number: 890865
ZIP code: 14126
County: Niagara
Place of Formation: New York
Address: PO BOX 801, OLCOTT, NY, United States, 14126
Principal Address: 5611 WEST BLUFF, OLCOTT, NY, United States, 14126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSENBERG Chief Executive Officer PO BOX 801, OLCOTT, NY, United States, 14126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 801, OLCOTT, NY, United States, 14126

History

Start date End date Type Value
2009-01-15 2010-04-01 Address PO BOX 801, OLCOTT, NY, 14126, USA (Type of address: Service of Process)
2008-02-15 2010-04-01 Address 22 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-04-01 Address 22 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-02-06 2009-01-15 Address 22 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-11-07 2009-01-15 Name MTC SOFTWARE, INC.

Filings

Filing Number Date Filed Type Effective Date
110325000301 2011-03-25 CERTIFICATE OF DISSOLUTION 2011-03-25
100401003305 2010-04-01 BIENNIAL STATEMENT 2010-01-01
090115000800 2009-01-15 CERTIFICATE OF AMENDMENT 2009-01-15
080215002395 2008-02-15 BIENNIAL STATEMENT 2008-01-01
070206000679 2007-02-06 CERTIFICATE OF CHANGE 2007-02-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State