Search icon

MIKEL SALES, INC.

Company Details

Name: MIKEL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1986 (39 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 1055835
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUBENSTEIN Chief Executive Officer 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
161267667
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-04 2000-03-06 Address 420 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-03-11 2000-03-06 Address 420 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-03-06 Address 420 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1989-11-22 1994-05-04 Address 420 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1986-02-05 1989-11-22 Address 7433 THUNDERBIRD RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602000651 2014-06-02 CERTIFICATE OF DISSOLUTION 2014-06-02
120309002317 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100310002658 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080204002841 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060314002733 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State