THE MICHAELS DEVELOPMENT GROUP, INC.
| Name: | THE MICHAELS DEVELOPMENT GROUP, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 11 Sep 1992 (33 years ago) |
| Date of dissolution: | 23 Apr 2001 |
| Entity Number: | 1665114 |
| ZIP code: | 12065 |
| County: | Albany |
| Place of Formation: | New York |
| Principal Address: | 10 BLACKSMITH DR, MALTA, NY, United States, 12020 |
| Address: | 282 USHERS RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 282 USHERS RD, CLIFTON PARK, NY, United States, 12065 |
| Name | Role | Address |
|---|---|---|
| JOHN H MICHAELS | Chief Executive Officer | 34 ORCHARD DR, QUEENSBURY, NY, United States, 12804 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-09-10 | 2000-09-19 | Address | 282 USHERS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
| 1993-10-13 | 1996-09-10 | Address | 485 GROOMS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
| 1993-10-13 | 1996-09-10 | Address | 6 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
| 1992-09-11 | 1996-09-10 | Address | P.O. BOX 127, 6 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 010423000114 | 2001-04-23 | CERTIFICATE OF DISSOLUTION | 2001-04-23 |
| 000919002457 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
| 980909002498 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
| 960910002344 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
| 931013002534 | 1993-10-13 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State