Search icon

MICEL CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RON LEVY Chief Executive Officer 445 CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Central Index Key

CIK number:
0000874788
Phone:
5165691234

Latest Filings

Form type:
REVOKED
File number:
001-11020
Filing date:
2009-12-04
File:
Form type:
NTN 10Q
File number:
001-11020
Filing date:
2001-08-15
File:
Form type:
10QSB
File number:
001-11020
Filing date:
2001-05-16
File:
Form type:
NT 10-Q
File number:
001-11020
Filing date:
2001-05-16
File:
Form type:
10QSB
File number:
001-11020
Filing date:
2001-02-20
File:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State