Search icon

MICELI PARK INC.

Company Details

Name: MICELI PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 1600600
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LUCA MICELI Chief Executive Officer 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-05-21 2023-02-18 Address 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-01-03 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-03 2023-02-18 Address 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000157 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
140428002285 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120203002021 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100315002994 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080222003222 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060314003338 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040116002750 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020104002070 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002465 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980113002071 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State