Search icon

MICROCELL STRATEGIES, INC.

Company Details

Name: MICROCELL STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1991 (34 years ago)
Date of dissolution: 30 Sep 2015
Entity Number: 1565893
ZIP code: 11215
County: Saratoga
Place of Formation: New York
Address: 474 9TH ST, BROOKLYN, NY, United States, 11215
Principal Address: 28 SCOTT DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER NEWELL Chief Executive Officer 474 9TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ROGER NEWELL DOS Process Agent 474 9TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-08-21 2013-08-12 Address 122 EAGLE RIDGE WAY, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2003-09-03 2007-09-25 Address 529 9TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2003-09-03 2007-09-25 Address 529 9TH ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-09-29 2009-08-21 Address 17 MARION PLACE, SARATOGA SPRINGS, NY, 00000, USA (Type of address: Principal Executive Office)
1993-10-19 2003-09-03 Address 130 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-10-19 1997-09-29 Address 130 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-10-19 2003-09-03 Address 130 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-04-05 1993-10-19 Address 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-05 1993-10-19 Address 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-05 1993-10-19 Address 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150930000342 2015-09-30 CERTIFICATE OF DISSOLUTION 2015-09-30
130812006403 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110825002147 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090821002608 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070925002882 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051013002705 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030903002743 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010807002247 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990826002108 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970929002090 1997-09-29 BIENNIAL STATEMENT 1997-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State