Name: | MICHAELIS ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (32 years ago) |
Entity Number: | 1693057 |
ZIP code: | 11709 |
County: | Queens |
Place of Formation: | New York |
Address: | 96 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIA CONTOUDIS | Chief Executive Officer | 96 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
GEORGIA CONTOUDIS | DOS Process Agent | 96 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 96 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-27 | 2025-01-03 | Address | 96 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1994-02-02 | 2025-01-03 | Address | 96 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2021-01-27 | Address | 96 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1993-01-11 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003916 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230118004598 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210127060484 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190125060450 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170503007741 | 2017-05-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007694 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006528 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110208003133 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090114002836 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070117002086 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State