Name: | MICROSOL RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1988 (37 years ago) |
Entity Number: | 1267378 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMILIO KRAUSZ | Chief Executive Officer | 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2024-05-03 | Address | 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-06-25 | 2014-07-11 | Address | 255 W 88TH ST / APT 13B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-11-26 | 2024-05-03 | Address | 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-05 | 2004-06-25 | Address | 30 WEST 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003832 | 2025-04-23 | CERTIFICATE OF MERGER | 2025-04-23 |
240503000199 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
210603060609 | 2021-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180605006409 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006479 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State