-
Home Page
›
-
Counties
›
-
New York
›
-
03062
›
-
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
|
981020000068
|
1998-10-20
|
APPLICATION OF AUTHORITY
|
1998-10-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2201066
|
Other Contract Actions
|
2022-02-08
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-02-08
|
Termination Date |
2023-08-24
|
Section |
1332
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State