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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
LUCA MICELI | Chief Executive Officer | 19 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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