Name: | MICHELLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1987 (38 years ago) |
Date of dissolution: | 30 Nov 2006 |
Entity Number: | 1182539 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 403 E. THIRD ST., MT. VERNON, NY, United States, 10553 |
Principal Address: | ROBERT F. EGAN, 403 E. THIRD ST., MT. VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F EGAN | Chief Executive Officer | 16 GUARD HILL ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403 E. THIRD ST., MT. VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1999-07-21 | Address | 318 EAST 3RD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1999-07-21 | Address | 318 EAST 3RD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1987-06-26 | 1993-03-22 | Address | 108 SOUTH FOURTH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130000783 | 2006-11-30 | CERTIFICATE OF DISSOLUTION | 2006-11-30 |
030611002858 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010614002446 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990721002066 | 1999-07-21 | BIENNIAL STATEMENT | 1999-06-01 |
930322002940 | 1993-03-22 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State