Search icon

MICRO SCREENS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICRO SCREENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (31 years ago)
Date of dissolution: 13 Oct 2006
Entity Number: 1854555
ZIP code: 42134
County: Erie
Place of Formation: New York
Principal Address: 62 LOU DRIVE, DEPEW, NY, United States, 14043
Address: 200-A ROBEY STREET, FRANKLIN, KY, United States, 42134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE CLOOSE Chief Executive Officer 200A ROBEY STREET, FRANKLIN, KY, United States, 42134

DOS Process Agent

Name Role Address
KENTUCKY GAGE LTD DOS Process Agent 200-A ROBEY STREET, FRANKLIN, KY, United States, 42134

Links between entities

Type:
Headquarter of
Company Number:
0570621
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2005-05-09 2006-09-07 Address 62 LOU DR, DEPEW, NY, 14043, 4748, USA (Type of address: Principal Executive Office)
2005-05-09 2006-09-07 Address 200A ROBEY ST, FRANKLIN, KY, 42134, USA (Type of address: Chief Executive Officer)
2005-05-09 2006-09-07 Address 200-A ROBEY ST, FRANKLIN, KY, 42134, USA (Type of address: Service of Process)
1996-09-13 2005-05-09 Address 62 LOU DRIVE, DEPEW, NY, 14043, 4748, USA (Type of address: Chief Executive Officer)
1996-09-13 2005-05-09 Address 62 LOU DRIVE, DEPEW, NY, 14043, 4748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061013000994 2006-10-13 CERTIFICATE OF DISSOLUTION 2006-10-13
060907002108 2006-09-07 BIENNIAL STATEMENT 2006-09-01
050509002075 2005-05-09 BIENNIAL STATEMENT 2004-09-01
020910002601 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000901002065 2000-09-01 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State