Search icon

MICRO ELECTRONICS, INC.

Company Details

Name: MICRO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1779005
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 1555 W LANE AVE, COLUMBUS, OH, United States, 43221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN BAKER Chief Executive Officer 1555 W LANE AVE, COLUMBUS, OH, United States, 43221

History

Start date End date Type Value
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-20 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-20 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-21 2007-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120823000141 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120718000565 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
070920000790 2007-09-20 CERTIFICATE OF CHANGE 2007-09-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-11
Type:
Unprog Rel
Address:
750A CENTRAL PARK AVE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRIPPETT
Party Role:
Plaintiff
Party Name:
MICRO ELECTRONICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
MICRO ELECTRONICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
MICRO ELECTRONICS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State