Search icon

MICROTECH LEASING CORPORATION OF NEW JERSEY

Company Details

Entity Name: MICROTECH LEASING CORPORATION OF NEW JERSEY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 22-2802596
Address: 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540
Mail Address: 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540
Place of Formation: NEW JERSEY

Chairman

Name Role Address
TUCHMAN, MARTIN Chairman 633 PROSPECT AV., PRINCETON, NJ

Director

Name Role Address
TUCHMAN, MARTIN Director 633 PROSPECT AV., PRINCETON, NJ
OLINGER, ALLEN M Director 16 MORRIS DRIVE, PRINCETON, NJ 08540
WITTEVEEN, RAOUL J Director 368 DANIELS LANE, SAGAPONACK, NY
SERENBETZ, WARREN L Director 695 WEST STREET, HARRISON, NY

President

Name Role Address
OLINGER, ALLEN M President 16 MORRIS DRIVE, PRINCETON, NJ 08540

Vice President

Name Role Address
SPRY, DEBORAH J Vice President 16 MORRIS DRIVE, PRINCETON, NJ 08540

Secretary

Name Role Address
SPRY, DEBORAH J Secretary 16 MORRIS DRIVE, PRINCETON, NJ 08540

Treasurer

Name Role Address
WITTEVEEN, RAOUL J Treasurer 368 DANIELS LANE, SAGAPONACK, NY

Assistant Secretary

Name Role Address
FRANCIS, KATHLEEN C Assistant Secretary 360 NASSAU STREET, PRINCETON, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2004-03-30 211 COLLEGE ROAD EAST, PRINCETON, NJ 08540 No data

Documents

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 Feb 2025

Sources: Florida Department of State