Name: | MICRO CONTACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1963 (62 years ago) |
Entity Number: | 154782 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 62 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD F TUCCI | Chief Executive Officer | 62 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, 2694, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 62 ALPHA PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-10-13 | 2022-11-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-10-05 | 2022-10-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000925 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230202000959 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210211060571 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
200721000562 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
190226060059 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State