Search icon

MICRO-POINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HUBBELLS DRIVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
EDWARD SCHWARTZ Chief Executive Officer 6 CARADON LANE, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
132577882
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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