MICEL CORP.

Name: | MICEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1182179 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Address: | 445 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON LEVY | Chief Executive Officer | 445 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-16 | 1999-06-28 | Address | C/O BENJAMIN SPORN, 445 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1998-06-16 | 1999-06-28 | Address | 445 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 1999-06-28 | Address | C/O RON LEVY, 445 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1996-11-26 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1996-11-26 | 1996-11-26 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1660581 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990628002036 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
980616002458 | 1998-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
961126000759 | 1996-11-26 | CERTIFICATE OF AMENDMENT | 1996-11-26 |
941125000233 | 1994-11-25 | CERTIFICATE OF AMENDMENT | 1994-11-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State