Name: | MICRON ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1997 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | MICRON ELECTRONICS, INC., Minnesota (Company Number 5c33eebc-b7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2202232 |
ZIP code: | 83687 |
County: | Nassau |
Place of Formation: | Minnesota |
Address: | 900 E. KARCHER ROAD, NAMPA, ID, United States, 83687 |
Principal Address: | 900 E KARCHER RD, NAMPA, ID, United States, 83687 |
Name | Role | Address |
---|---|---|
JOEL J KOCHER | Chief Executive Officer | 900 E KARCHER RD, NAMPA, ID, United States, 83687 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 E. KARCHER ROAD, NAMPA, ID, United States, 83687 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-25 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252768 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
000113002265 | 2000-01-13 | BIENNIAL STATEMENT | 1999-11-01 |
991119000063 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
971125000023 | 1997-11-25 | APPLICATION OF AUTHORITY | 1997-11-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State