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
Name | Role | Address |
---|---|---|
JOSEPHINE GUANISCO | Chief Executive Officer | 8303 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-03 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199920-DCA | Inactive | Business | 2005-06-08 | 2010-12-31 |
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 |
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