Name: | MICK-AL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1373055 |
ZIP code: | 10168 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2471 WEBSTER AVE, BRONX, NY, United States, 10458 |
Address: | 122 East 42nd Street, 2005, New York, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC | DOS Process Agent | 122 East 42nd Street, 2005, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAVID MILLER | Chief Executive Officer | 2471 WEBSTER AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 2471 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2023-08-08 | Address | 122 East 42nd Street, STE 2005, New York, NY, 10168, USA (Type of address: Service of Process) |
2022-10-13 | 2022-10-13 | Address | 2471 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2023-08-08 | Address | 2471 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2022-10-12 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000862 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
221013001195 | 2022-10-12 | CERTIFICATE OF AMENDMENT | 2022-10-12 |
220908002664 | 2022-09-08 | BIENNIAL STATEMENT | 2021-08-01 |
051206002699 | 2005-12-06 | BIENNIAL STATEMENT | 2005-08-01 |
030917002356 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State