Name: | MICROEDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1985 (40 years ago) |
Date of dissolution: | 01 Oct 2009 |
Entity Number: | 1027547 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 TOWNSEND STREET, SAN FRANCISCO, CA, United States, 94103 |
Address: | 619 W. 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE DIMARCO | Chief Executive Officer | 600 TOWNSEND STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 W. 54TH STREET, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2007-09-28 | Address | 301 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2003-11-05 | Address | 301 BRANNAN ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2007-09-28 | Address | 301 BRANNAN ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2001-11-15 | Address | 301 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2001-11-15 | Address | 301 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001000862 | 2009-10-01 | CERTIFICATE OF MERGER | 2009-10-01 |
090911002333 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070928002328 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051114003052 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
040517000170 | 2004-05-17 | CERTIFICATE OF MERGER | 2004-05-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State