-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
MI8 OF DELAWARE
Company Details
Name: |
MI8 OF DELAWARE |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Mar 1999 (26 years ago)
|
Date of dissolution: |
06 Jan 2010 |
Entity Number: |
2353006 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
MI8 CORPORATION |
Fictitious Name: |
MI8 OF DELAWARE |
Address: |
601 W 26TH ST / 11TH FL, NEW YORK, NY, United States, 10001 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
HUW K. THOMAS
|
Chief Executive Officer
|
601 W 26TH ST / 11TH FL, NEW YORK, NY, United States, 10001
|
DOS Process Agent
Name |
Role |
Address |
HUW K. THOMAS
|
DOS Process Agent
|
601 W 26TH ST / 11TH FL, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1999-04-21
|
1999-04-21
|
Name
|
MI8 CORPORATION
|
1999-03-05
|
1999-04-21
|
Name
|
ALADDIN NETWORKS, INC.
|
1999-03-05
|
2003-03-25
|
Address
|
175 W 73RD STREET APT. 5D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100106000294
|
2010-01-06
|
CERTIFICATE OF TERMINATION
|
2010-01-06
|
050505002799
|
2005-05-05
|
BIENNIAL STATEMENT
|
2005-03-01
|
030325002132
|
2003-03-25
|
BIENNIAL STATEMENT
|
2003-03-01
|
990421000437
|
1999-04-21
|
CERTIFICATE OF AMENDMENT
|
1999-04-21
|
990305000502
|
1999-03-05
|
APPLICATION OF AUTHORITY
|
1999-03-05
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State