Search icon

MICROPRESS INC.

Company Details

Name: MICROPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1988 (37 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 1291679
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-30 HARROW ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-30 HARROW ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHAEL VULIS Chief Executive Officer 68-30 HARROW ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1995-07-07 2024-08-06 Address 68-30 HARROW ST, FOREST HILLS, NY, 11375, 5158, USA (Type of address: Chief Executive Officer)
1995-07-07 2024-08-06 Address 68-30 HARROW ST, FOREST HILLS, NY, 11375, 5158, USA (Type of address: Service of Process)
1988-09-14 1995-07-07 Address 67-30 CLYDE STREET, #2N, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1988-09-14 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806000099 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
130319002033 2013-03-19 BIENNIAL STATEMENT 2012-09-01
080829002473 2008-08-29 BIENNIAL STATEMENT 2008-09-01
061121002683 2006-11-21 BIENNIAL STATEMENT 2006-09-01
041026002172 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021105002683 2002-11-05 BIENNIAL STATEMENT 2002-09-01
001106002651 2000-11-06 BIENNIAL STATEMENT 2000-09-01
981020002418 1998-10-20 BIENNIAL STATEMENT 1998-09-01
950707002549 1995-07-07 BIENNIAL STATEMENT 1993-09-01
B684525-3 1988-09-14 CERTIFICATE OF INCORPORATION 1988-09-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State