Search icon

TEN BROECK - MICHAELS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TEN BROECK - MICHAELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1994 (31 years ago)
Date of dissolution: 17 Nov 2021
Entity Number: 1876273
ZIP code: 08053
County: Albany
Place of Formation: New York
Address: 1 EAST STOW ROAD, MARLTON, NJ, United States, 08053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J LEVITT DOS Process Agent 1 EAST STOW ROAD, MARLTON, NJ, United States, 08053

Chief Executive Officer

Name Role Address
MICHAEL J LEVITT Chief Executive Officer 1 EAST STOW ROAD, MARLTON, NJ, United States, 08053

Agent

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

History

Start date End date Type Value
2019-01-28 2022-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-01-03 2022-06-07 Address 1 EAST STOW ROAD, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)
2011-01-03 2022-06-07 Address 1 EAST STOW ROAD, MARLTON, NJ, 08053, USA (Type of address: Service of Process)
2010-11-24 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-11-25 2011-01-03 Address 1 E STOW RD, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220607003525 2021-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-17
SR-85900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110103002611 2011-01-03 BIENNIAL STATEMENT 2010-12-01
101124000136 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
081210003166 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State