Search icon

MIC, INC.

Company Details

Name: MIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1958 (67 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 114508
ZIP code: 07071
County: New York
Place of Formation: New York
Address: 1275 VALLEY BROOK AVE, LYNDHURST, NJ, United States, 07071

Shares Details

Shares issued 6000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MESSER Chief Executive Officer 1275 VALLEY BROOK AVE, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 VALLEY BROOK AVE, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
1995-04-13 1998-11-04 Address 100 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-04-13 1998-11-04 Address 100 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-04-13 1998-11-04 Address 100 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1976-10-22 1986-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-11-13 1976-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1803665 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021021002049 2002-10-21 BIENNIAL STATEMENT 2002-11-01
021016000629 2002-10-16 CERTIFICATE OF AMENDMENT 2002-10-16
001103002596 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981104002375 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State