Search icon

MICHAEL'S ONE STOP SERVICE, INC.

Company Details

Name: MICHAEL'S ONE STOP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1454060
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 125-01 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HAMPARIAN Chief Executive Officer 125-01 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-01 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11435

History

Start date End date Type Value
2022-12-05 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-13 2022-12-05 Address 125-01 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-08-13 2022-12-05 Address 125-01 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11435, USA (Type of address: Service of Process)
1990-06-07 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-07 1993-08-13 Address 125-01 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205000612 2022-12-05 CERTIFICATE OF PAYMENT OF TAXES 2022-12-05
DP-1136677 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930813002774 1993-08-13 BIENNIAL STATEMENT 1992-06-01
C149574-4 1990-06-07 CERTIFICATE OF INCORPORATION 1990-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2433029 CL VIO INVOICED 2016-09-13 175 CL - Consumer Law Violation
2360636 CL VIO CREDITED 2016-06-08 350 CL - Consumer Law Violation
209864 OL VIO INVOICED 2013-06-28 250 OL - Other Violation
146018 CL VIO INVOICED 2011-04-26 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-01 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State