Name: | MICRO INGENUITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1992 (33 years ago) |
Date of dissolution: | 18 Jan 1996 |
Entity Number: | 1649449 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27TH STREET, SUITE 703A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F. HAVLOCK | Chief Executive Officer | 121 WEST 27TH STREET, SUITE 703A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST 27TH STREET, SUITE 703A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-06 | 1993-08-23 | Address | 121 WEST 27TH STREET STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960118000171 | 1996-01-18 | CERTIFICATE OF DISSOLUTION | 1996-01-18 |
930823002644 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
920706000286 | 1992-07-06 | CERTIFICATE OF INCORPORATION | 1992-07-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State