MICDAVID HACKING CORP.

Name: | MICDAVID HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 2226471 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 189 WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M MARKISIC | Chief Executive Officer | 189 WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
MICDAVID HACKING CORP. | DOS Process Agent | 189 WASHINGTON AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-24 | 2023-02-19 | Address | 189 WASHINGTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2012-03-15 | 2023-02-19 | Address | 189 WASHINGTON AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2012-03-15 | 2015-07-24 | Address | 41-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2012-03-15 | 2015-07-24 | Address | 41-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-10-27 | 2012-03-15 | Address | C/O MICHAEL MARKISIC, 100 CEDAR STREET APT B-4, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230219000277 | 2022-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-18 |
200204060558 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201006573 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160208006451 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
150724006095 | 2015-07-24 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State