Name: | MICAM TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1847210 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 194 CROWELL ST., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 CROWELL ST., HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
ROBERT M. CAMPBELL | Chief Executive Officer | 194 CROWELL ST., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-25 | 1996-09-05 | Address | 21 ST. JAMES PL, SUITE 13E, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1388759 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960905002169 | 1996-09-05 | BIENNIAL STATEMENT | 1996-08-01 |
940825000021 | 1994-08-25 | CERTIFICATE OF INCORPORATION | 1994-08-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State