Search icon

MI ELECTRIC INC.

Company Details

Name: MI ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1998 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2313299
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-38 119TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-38 119TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
LJUBOMIR PERIC Chief Executive Officer 18-38 119TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2000-11-28 2002-10-23 Address 18-38 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-11-28 2002-10-23 Address 18-38 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-11-28 2002-10-23 Address 18-38 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1998-11-05 2000-11-28 Address C/O LJUBOMIR PERIC, 18-38 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144772 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081029002956 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061025002715 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002643 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021023002312 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001128002355 2000-11-28 BIENNIAL STATEMENT 2000-11-01
990121000729 1999-01-21 CERTIFICATE OF AMENDMENT 1999-01-21
981105000100 1998-11-05 CERTIFICATE OF INCORPORATION 1998-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State