Search icon

MIKHAIL & SON VIDEO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKHAIL & SON VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 18 Nov 2015
Entity Number: 1986797
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKHAIL & SON VIDEO, INC. DOS Process Agent 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DMITRIY VOLER Chief Executive Officer 2225 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2012-01-30 2014-08-21 Address 1609 KINGS HIGHWAY, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-01-30 2014-08-21 Address 1609 KINGS HIGHWAY, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-01-30 2014-08-21 Address 1609 KINGS HIGHWAY, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-01-27 2012-01-30 Address 1609 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-01-27 2012-01-30 Address 1609 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151118000563 2015-11-18 CERTIFICATE OF DISSOLUTION 2015-11-18
140821006385 2014-08-21 BIENNIAL STATEMENT 2014-01-01
120130002877 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100119002236 2010-01-19 BIENNIAL STATEMENT 2010-01-01
060206002051 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145329 CL VIO INVOICED 2011-09-07 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State