Search icon

MICROPHONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROPHONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1919895
ZIP code: 37228
County: New York
Place of Formation: New York
Address: ATTN JAMES E GAYLE, 1 VANTAGE WAY STE B-130, NASHVILLE, TN, United States, 37228
Principal Address: JAME GAYLE, 1 VANTAGE WAY STE B-130, NASHVILLE, TN, United States, 37228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GAYLE Chief Executive Officer 1 VANTAGE WAY, STE B-130, NASHVILLE, TN, United States, 37228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN JAMES E GAYLE, 1 VANTAGE WAY STE B-130, NASHVILLE, TN, United States, 37228

Central Index Key

CIK number:
0001010563

Latest Filings

Form type:
REGDEX
File number:
021-49850
Filing date:
2009-03-11
File:
Form type:
REGDEX
File number:
021-49850
Filing date:
2008-10-15
File:
Form type:
REGDEX/A
File number:
021-49850
Filing date:
2003-10-15
File:
Form type:
REGDEX
File number:
021-49850
Filing date:
2003-09-08
File:
Form type:
REGDEX
File number:
021-49850
Filing date:
2003-01-30
File:

History

Start date End date Type Value
2000-11-20 2000-11-20 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2000-11-20 2000-11-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
1999-06-04 2002-02-22 Address 1650 ELM HILL PIKE, SUITE 4, NASHVILLE, TN, 37210, 3626, USA (Type of address: Principal Executive Office)
1999-06-04 2002-02-22 Address 1650 ELM HILL PIKE, SUITE 4, NASHVILLE, TN, 37210, 3626, USA (Type of address: Chief Executive Officer)
1999-06-04 2002-02-22 Address 1650 ELM HILL PIKE, SUITE 4, NASHVILLE, TN, 37210, 3626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080711000645 2008-07-11 CERTIFICATE OF AMENDMENT 2008-07-11
080403000424 2008-04-03 ANNULMENT OF DISSOLUTION 2008-04-03
DP-1713935 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020222002636 2002-02-22 BIENNIAL STATEMENT 2001-05-01
001120000632 2000-11-20 CERTIFICATE OF AMENDMENT 2000-11-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State