Name: | MIKRO ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 1094860 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 47 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Principal Address: | 8 ALANA LANE, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W WOODS | Chief Executive Officer | 8 ALANA LANE, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
FIXLER & ASSOCIATES LLP | DOS Process Agent | 47 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-30 | 2024-07-25 | Address | 8 ALANA LANE, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2024-07-25 | Address | 47 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1986-07-01 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-07-01 | 1996-07-30 | Address | 76 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003374 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
960730002220 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
B376318-4 | 1986-07-01 | CERTIFICATE OF INCORPORATION | 1986-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State