Name: | MICKY - C, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1991 (34 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 1549715 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1419 UNION RD, W SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA HAEFNER | Chief Executive Officer | 1419 UNION RD, W SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 UNION RD, W SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2025-03-13 | Address | 1419 UNION RD, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2005-07-12 | 2025-03-13 | Address | 1419 UNION RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2005-07-12 | Address | 1299 UNION RD, STE 201, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2005-07-12 | Address | 1299 UNION RD, STE 201, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2003-04-16 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1999-05-19 | Address | G207 WALDEN GALLERIA, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1991-05-22 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-05-22 | 2005-07-12 | Address | 4217 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003018 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
190503060549 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006456 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006410 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130522006027 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110603002108 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090429003236 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070523003033 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050712002009 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030416002764 | 2003-04-16 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State