Search icon

MICROPOWER BUSINESS SOLUTIONS INC.

Company Details

Name: MICROPOWER BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1998 (27 years ago)
Date of dissolution: 17 Sep 2015
Entity Number: 2271062
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 137W 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICROPOWER BUSINESS SOLUTIONS INC. DOS Process Agent 137W 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LALIT J CHABRIA Chief Executive Officer 137W 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3PQT8
UEI Expiration Date:
2015-04-01

Business Information

Doing Business As:
MICROPOWER BUSINESS SOLUTIONS
Activation Date:
2014-04-01
Initial Registration Date:
2004-01-14

History

Start date End date Type Value
2000-06-02 2012-06-05 Address 243 W 30TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-02 2012-06-05 Address 243 W 30TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-06-02 2012-06-05 Address 243 W 30TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-18 2000-06-02 Address 75-26 BROADWAY ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150917000175 2015-09-17 CERTIFICATE OF DISSOLUTION 2015-09-17
120605007093 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002986 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080618002430 2008-06-18 BIENNIAL STATEMENT 2008-06-01
040824002477 2004-08-24 BIENNIAL STATEMENT 2004-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State