Name: | MICRO-POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1966 (58 years ago) |
Date of dissolution: | 27 Nov 2023 |
Entity Number: | 204237 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 HUBBELLS DRIVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HUBBELLS DRIVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
EDWARD SCHWARTZ | Chief Executive Officer | 6 CARADON LANE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-12 | 2023-12-08 | Address | 6 CARADON LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1998-06-12 | 2023-12-08 | Address | 25 HUBBELLS DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1966-11-25 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-11-25 | 1998-06-12 | Address | 62 LINCOLN AVE., WHITEPLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001532 | 2023-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-27 |
980612002000 | 1998-06-12 | BIENNIAL STATEMENT | 1996-11-01 |
C211186-2 | 1994-05-31 | ASSUMED NAME CORP INITIAL FILING | 1994-05-31 |
588959-2 | 1966-11-25 | CERTIFICATE OF INCORPORATION | 1966-11-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State