Name: | MICRO VUE USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1985 (40 years ago) |
Date of dissolution: | 07 May 2009 |
Entity Number: | 1003190 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | ALAN SARFATY, 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALAN SARFATY, 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ALAN SARFATY | Chief Executive Officer | 747 MIDDLE NECK RD / SUITE 103, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 2005-07-26 | Address | ALAN SARFATY, 65 E. BETHPAGE RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2005-07-26 | Address | 65 E. BETHPAGE RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2005-07-26 | Address | ALAN SARFATY, 65 E. BETHPAGE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-07-05 | 1997-06-03 | Address | 31 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-05-21 | 1997-06-03 | Address | 31 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-06-03 | Address | 31 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1985-06-10 | 1995-07-05 | Address | 31 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090507000269 | 2009-05-07 | CERTIFICATE OF DISSOLUTION | 2009-05-07 |
050726002525 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030627002631 | 2003-06-27 | BIENNIAL STATEMENT | 2003-06-01 |
010604002215 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
970603002809 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
950705002129 | 1995-07-05 | BIENNIAL STATEMENT | 1993-06-01 |
930521002249 | 1993-05-21 | BIENNIAL STATEMENT | 1992-06-01 |
B235161-4 | 1985-06-10 | CERTIFICATE OF INCORPORATION | 1985-06-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State