MICMAC RECORDS, INC.

Name: | MICMAC RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1987 (38 years ago) |
Entity Number: | 1198794 |
ZIP code: | 08721 |
County: | New York |
Place of Formation: | New York |
Address: | 319 GRAND CENTRAL PARKWAY, BAYVILLE, NJ, United States, 08721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 GRAND CENTRAL PARKWAY, BAYVILLE, NJ, United States, 08721 |
Name | Role | Address |
---|---|---|
MICKEY GARCIA | Chief Executive Officer | 319 GRAND CENTRAL PARKWAY, BAYVILLE, NJ, United States, 08721 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-23 | 2010-09-28 | Address | 122 E. 25TH ST., NEW YORK, NY, 10010, 2936, USA (Type of address: Service of Process) |
1997-09-23 | 2010-09-28 | Address | 122 E. 25TH ST., NEW YORK, NY, 10010, 2936, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2010-09-28 | Address | 122 E. 25TH ST., NEW YORK, NY, 10010, 2936, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1997-09-23 | Address | 166 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1997-09-23 | Address | 166 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210060078 | 2019-12-10 | BIENNIAL STATEMENT | 2019-09-01 |
190205060683 | 2019-02-05 | BIENNIAL STATEMENT | 2017-09-01 |
130912006094 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
130417000609 | 2013-04-17 | ANNULMENT OF DISSOLUTION | 2013-04-17 |
DP-2110195 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State