Search icon

MICROAGE COMPUTER CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROAGE COMPUTER CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1990 (35 years ago)
Entity Number: 1497284
ZIP code: 85282
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282
Principal Address: 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282

DOS Process Agent

Name Role Address
MICROAGE, INC. DOS Process Agent ATTN: LEGAL DEPARTMENT, 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JEFFREY D. MCKEEVER Chief Executive Officer 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282

History

Start date End date Type Value
2002-07-26 2013-01-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-02-03 2001-01-16 Address 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-03 2002-07-26 Address 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-21 2000-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2000-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110001103 2013-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-02-09
020726000788 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
010116002118 2001-01-16 BIENNIAL STATEMENT 2000-12-01
000203000720 2000-02-03 CERTIFICATE OF CHANGE 2000-02-03
990921001225 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State