Search icon

MICRODESK, INC.

Company Details

Name: MICRODESK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1998 (27 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 2307939
ZIP code: 03062
County: New York
Place of Formation: Massachusetts
Address: 10 Tara Blvd Suite 420, Microdesk Inc., Nashua, NH, United States, 03062

Contact Details

Phone +1 800-336-3375

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBIN ADAMS DOS Process Agent 10 Tara Blvd Suite 420, Microdesk Inc., Nashua, NH, United States, 03062

Chief Executive Officer

Name Role Address
MICHAEL A DELACEY Chief Executive Officer 10 TARA BLVD SUITE 420, MICRODESK INC., NASHUA, NH, United States, 03062

History

Start date End date Type Value
1998-10-20 2022-10-06 Address 460 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006001454 2022-10-06 CERTIFICATE OF TERMINATION 2022-10-06
220214001417 2022-02-14 BIENNIAL STATEMENT 2022-02-14
080620000296 2008-06-20 CERTIFICATE OF AMENDMENT 2008-06-20
080604000262 2008-06-04 ERRONEOUS ENTRY 2008-06-04
DP-1414650 1999-06-23 ANNULMENT OF AUTHORITY 1999-06-23

Court Cases

Court Case Summary

Filing Date:
2022-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MICRODESK, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State