Entity Name: | MICROTECH LEASING CORPORATION OF NEW JERSEY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 30 Mar 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2004 (21 years ago) |
Document Number: | F95000002685 |
FEI/EIN Number |
222802596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
Mail Address: | 211 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
TUCHMAN MARTIN | Chairman | 633 PROSPECT AV., PRINCETON, NJ |
TUCHMAN MARTIN | Director | 633 PROSPECT AV., PRINCETON, NJ |
OLINGER ALLEN M | President | 16 MORRIS DRIVE, PRINCETON, NJ, 08540 |
OLINGER ALLEN M | Director | 16 MORRIS DRIVE, PRINCETON, NJ, 08540 |
SPRY DEBORAH J | Vice President | 16 MORRIS DRIVE, PRINCETON, NJ, 08540 |
SPRY DEBORAH J | Secretary | 16 MORRIS DRIVE, PRINCETON, NJ, 08540 |
WITTEVEEN RAOUL J | Treasurer | 368 DANIELS LANE, SAGAPONACK, NY |
WITTEVEEN RAOUL J | Director | 368 DANIELS LANE, SAGAPONACK, NY |
FRANCIS KATHLEEN C | Assistant Secretary | 360 NASSAU STREET, PRINCETON, NJ |
SERENBETZ WARREN | Director | 695 WEST STREET, HARRISON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-30 | 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540 | - |
CHANGE OF MAILING ADDRESS | 2004-03-30 | 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540 | - |
Name | Date |
---|---|
Withdrawal | 2004-03-30 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-08-03 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-08-26 |
ANNUAL REPORT | 1996-06-17 |
DOCUMENTS PRIOR TO 1997 | 1995-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State