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
Name | Role | Address |
---|---|---|
MICHAEL RUBENSTEIN | Chief Executive Officer | 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 MITCHELL AVE, SYRACUSE, NY, United States, 13208 |
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) |
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