MICHBO CORP.
Headquarter
Name: | MICHBO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1991 (34 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 1565103 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 CHESTNUT LANE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MAIT | Chief Executive Officer | 59 CHESTNUT LANE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MICHBO CORP. | DOS Process Agent | 59 CHESTNUT LANE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-24 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-05 | 2024-04-18 | Address | 59 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-07-05 | 2024-04-18 | Address | 59 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 2017-07-05 | Address | 25 GREENWOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-02-23 | 2017-07-05 | Address | 25 GREENWOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003122 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
190705060148 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170705007497 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130710006589 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110721002279 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State