Search icon

MICK-AL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC DOS Process Agent 122 East 42nd Street, 2005, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID MILLER Chief Executive Officer 2471 WEBSTER AVE, BRONX, NY, United States, 10458

History

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

Filings

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