MICRO MADNESS, LTD.

Name: | MICRO MADNESS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1991 (34 years ago) |
Entity Number: | 1515109 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Address: | 53 ORCHARD STREET, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT LIGGIO | Chief Executive Officer | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MICRO MADNESS, LTD. | DOS Process Agent | 53 ORCHARD STREET, Manhasset, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, 1928, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2024-04-19 | Address | 244 EAST ROCKS ROAD, NORWALK, CT, 06851, 1119, USA (Type of address: Service of Process) |
2019-12-20 | 2024-04-19 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, 1928, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2021-03-03 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, 1928, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003673 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
210303061075 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
191220002039 | 2019-12-20 | BIENNIAL STATEMENT | 2019-03-01 |
030320002108 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010323002129 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State