MICRO INSTRUMENT CORP.

Name: | MICRO INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1957 (68 years ago) |
Entity Number: | 168949 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 25000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENS PFEFFER | Chief Executive Officer | 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1199 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2024-07-18 | 2024-07-18 | Address | 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0 |
2023-03-10 | 2023-03-10 | Address | 1199 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 22500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002058 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230310002198 | 2023-03-10 | BIENNIAL STATEMENT | 2021-12-01 |
191204061106 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180507002009 | 2018-05-07 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
180417006057 | 2018-04-17 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State