Search icon

MICRO NETWORK SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO NETWORK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1749850
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 28 SCOUTING BLVD., STE. A, MEDFORD, NY, United States, 11763
Principal Address: 24 CAIN DRIVE, BENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHORELINE RECORDS MANAGEMENT DOS Process Agent 28 SCOUTING BLVD., STE. A, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
THOMAS DOYLE Chief Executive Officer 30 MAPLE AVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2007-08-16 2010-03-08 Address 24 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1997-08-19 2007-08-16 Address 26 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1997-08-19 2007-08-16 Address 26 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1995-10-18 1997-08-19 Address 28 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1995-10-18 2007-08-16 Address 1662 GREENWAY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100308000931 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
090813002705 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070816002598 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051028002537 2005-10-28 BIENNIAL STATEMENT 2005-08-01
990914002047 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State