Name: | MICHAELSKI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1990 (35 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 1448989 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74 ONTARIO ROAD, BELLEROSE, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MICHALSKI | Chief Executive Officer | 74 ONTARIO ROAD, BELLEROSE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
PETER MICHALSKI | DOS Process Agent | 74 ONTARIO ROAD, BELLEROSE, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2023-08-19 | Address | 74 ONTARIO ROAD, BELLEROSE, NY, 11001, 4118, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2004-05-11 | Address | 74 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2004-05-11 | Address | 74 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2023-08-19 | Address | 74 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Service of Process) |
1990-05-23 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000373 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
140630006318 | 2014-06-30 | BIENNIAL STATEMENT | 2014-05-01 |
120621002390 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100607002787 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080512003151 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State