MICROAGE COMPUTER CENTERS, INC.

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 |
Name | Role | Address |
---|---|---|
MICROAGE, INC. | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY D. MCKEEVER | Chief Executive Officer | 1330 WEST SOUTHERN, TEMPE, AZ, United States, 85282 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State