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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1123 BROADWAY, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RICHARD GRAY | Chief Executive Officer | 131 RIVERSIDE DR, NEW YORK, NY, United States, 10024 |
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) |
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