Search icon

MICHELE & ASSOCIATES, INC.

Company Details

Name: MICHELE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1996 (29 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 1995553
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 448 WEST 36TH ST, #2, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 WEST 36TH ST, #2, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHELE BORDONARO Chief Executive Officer 2100 ABBOT KINNEY BLVD, UNIT F, VENICE, CA, United States, 90291

History

Start date End date Type Value
2010-05-20 2012-05-04 Address 448 WEST 36TH ST, #2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-17 2010-05-20 Address 448 WEST 36TH ST, #2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-01-12 2004-03-17 Address 217 E 29TH ST, 63, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-12 2004-03-17 Address 217 E 29TH ST, 63, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-01-31 2004-03-17 Address 217 EAST 29TH STREET, #63, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000205 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
120504002460 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100520002596 2010-05-20 BIENNIAL STATEMENT 2010-01-01
080122002338 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060227002599 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040317002515 2004-03-17 BIENNIAL STATEMENT 2004-01-01
020325002259 2002-03-25 BIENNIAL STATEMENT 2002-01-01
000215002846 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980112002493 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960131000342 1996-01-31 CERTIFICATE OF INCORPORATION 1996-01-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State