MILA DISPLAYS INC.

Name: | MILA DISPLAYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1993 (32 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 1726378 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 108 CARSTAIRS ROAD, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 108 CARSTAIRS RD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PISNOY | Chief Executive Officer | 108 CARSTAIRS RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 CARSTAIRS ROAD, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-05 | 2023-07-19 | Address | 108 CARSTAIRS RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-13 | 2023-07-19 | Address | 108 CARSTAIRS ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719003282 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
210503062823 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190524060017 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170517006249 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
130513006510 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State