Name: | MICHAEL-LANE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 07 May 1999 |
Entity Number: | 1135182 |
ZIP code: | 11030 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 9020 5TH AVE, BROOKLYN, NY, United States, 11209 |
Address: | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. DICONZA, P.C. | DOS Process Agent | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
VICKIE LICCIARDI | Chief Executive Officer | 9020 5TH AVE, PO BOX 390, FT HAM STATION, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1997-02-20 | Address | 6922 12TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 1997-02-20 | Address | 6922 12TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990507000105 | 1999-05-07 | CERTIFICATE OF DISSOLUTION | 1999-05-07 |
990201002151 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970220002144 | 1997-02-20 | BIENNIAL STATEMENT | 1997-01-01 |
940421002779 | 1994-04-21 | BIENNIAL STATEMENT | 1994-01-01 |
B444058-4 | 1987-01-09 | CERTIFICATE OF INCORPORATION | 1987-01-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State