MICOM GROUP INC.

Name: | MICOM GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1996283 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 227 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
GERARD MURO | Chief Executive Officer | 227 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-01 | 2000-04-10 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774275 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
000410002607 | 2000-04-10 | BIENNIAL STATEMENT | 2000-02-01 |
960201000707 | 1996-02-01 | APPLICATION OF AUTHORITY | 1996-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State