Search icon

MICRO VUE USA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALAN SARFATY, 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ALAN SARFATY Chief Executive Officer 747 MIDDLE NECK RD / SUITE 103, GREAT NECK, NY, United States, 11023

History

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)

Filings

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