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
Name | Role | Address |
---|---|---|
ROGER NEWELL | Chief Executive Officer | 474 9TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROGER NEWELL | DOS Process Agent | 474 9TH ST, BROOKLYN, NY, United States, 11215 |
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) |
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