Name: | MICHEL DESIGN WORKS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1987 (38 years ago) |
Date of dissolution: | 01 Jul 2023 |
Entity Number: | 1174006 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 STONEWALL LANE, YORK, ME, United States, 03909 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARRIE MCDERMOTT | Chief Executive Officer | 2 STONEWALL LANE, YORK, ME, United States, 03909 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 2875 ROUTE 35, SUITE 6S-3, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 2 STONEWALL LANE, YORK, ME, 03909, USA (Type of address: Chief Executive Officer) |
2022-09-10 | 2023-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-10 | 2023-05-31 | Address | 2875 ROUTE 35, SUITE 6S-3, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2022-09-10 | 2023-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629002731 | 2023-06-29 | CERTIFICATE OF MERGER | 2023-07-01 |
230531000395 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
220910000744 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
211113000460 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
210505060945 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State