Search icon

MINILEC DEVICES, INC.

Company Details

Name: MINILEC DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1968 (56 years ago)
Date of dissolution: 02 Jul 2002
Entity Number: 171827
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 BROADWAY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RICHARD GRAY Chief Executive Officer 131 RIVERSIDE DR, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1968-12-20 1995-02-09 Address 511 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702000875 2002-07-02 CERTIFICATE OF DISSOLUTION 2002-07-02
001201002604 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981223002408 1998-12-23 BIENNIAL STATEMENT 1998-12-01
961218002433 1996-12-18 BIENNIAL STATEMENT 1996-12-01
950209002054 1995-02-09 BIENNIAL STATEMENT 1993-12-01
C177491-2 1991-05-22 ASSUMED NAME CORP INITIAL FILING 1991-05-22
729374-3 1969-01-14 CERTIFICATE OF AMENDMENT 1969-01-14
724479-4 1968-12-20 CERTIFICATE OF INCORPORATION 1968-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State