MICA TECH FURNITURE INC.

Name: | MICA TECH FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254485 |
ZIP code: | 11771 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 BAY VIEW AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDOR KERTESZ | Chief Executive Officer | 11 BAY VIEW AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BAY VIEW AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-05-04 | Address | 11 BAY VIEW AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2000-05-01 | 2004-05-04 | Address | 11 BAY VIEW AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2004-05-04 | Address | 11 BAY VIEW AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2002-04-09 | Address | 11 BAY VIEW AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1995-07-27 | 2000-05-01 | Address | 44 SEA CLIFF AVE, GLEN COVE, NY, 11542, 3628, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140724002040 | 2014-07-24 | BIENNIAL STATEMENT | 2014-04-01 |
120709002194 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100824002435 | 2010-08-24 | BIENNIAL STATEMENT | 2010-04-01 |
080429002292 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060412002247 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State