Search icon

MIKE & SON, INC.

Company Details

Name: MIKE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1993 (32 years ago)
Date of dissolution: 01 Jul 1997
Entity Number: 1742050
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 8303 MYRTLE AVE, GLENDALE, NY, United States, 11385
Address: 83-03 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-899-5075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE GUANISCO Chief Executive Officer 8303 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-03 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1199920-DCA Inactive Business 2005-06-08 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
970701000050 1997-07-01 CERTIFICATE OF DISSOLUTION 1997-07-01
960109002363 1996-01-09 BIENNIAL STATEMENT 1995-07-01
930715000356 1993-07-15 CERTIFICATE OF INCORPORATION 1993-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
118881 TP VIO INVOICED 2009-11-16 750 TP - Tobacco Fine Violation
118879 SS VIO INVOICED 2009-11-16 50 SS - State Surcharge (Tobacco)
118880 TS VIO INVOICED 2009-11-16 500 TS - State Fines (Tobacco)
740926 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
740927 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
56837 TS VIO INVOICED 2005-09-23 2000 TS - State Fines (Tobacco)
56839 SS VIO INVOICED 2005-09-23 100 SS - State Surcharge (Tobacco)
56838 TP VIO INVOICED 2005-09-23 2500 TP - Tobacco Fine Violation
56840 APPEAL INVOICED 2005-09-02 25 Appeal Filing Fee
696159 LICENSE INVOICED 2005-06-10 110 Cigarette Retail Dealer License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State