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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 WEST 36TH ST, #2, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHELE BORDONARO | Chief Executive Officer | 2100 ABBOT KINNEY BLVD, UNIT F, VENICE, CA, United States, 90291 |
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) |
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