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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-38 119TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
LJUBOMIR PERIC | Chief Executive Officer | 18-38 119TH ST, COLLEGE POINT, NY, United States, 11356 |
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) |
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