Search icon

MICA EXPERIENCE, INC.

Company Details

Name: MICA EXPERIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1973 (52 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 235235
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLODNICK SCHULTZ & ABRAMOWITZ DOS Process Agent 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1973-09-28 1983-12-13 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C259926-2 1998-05-11 ASSUMED NAME CORP INITIAL FILING 1998-05-11
DP-1190062 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B048380-4 1983-12-13 CERTIFICATE OF AMENDMENT 1983-12-13
A375766-3 1977-02-04 CERTIFICATE OF AMENDMENT 1977-02-04
A104953-4 1973-09-28 CERTIFICATE OF INCORPORATION 1973-09-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-25
Type:
Planned
Address:
215 CANDLEWOOD ROAD, BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-19
Type:
Planned
Address:
59 CLEVELAND AVE, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State