MIKESAM CONSTRUCTION CORP.

Name: | MIKESAM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 30 Sep 2019 |
Entity Number: | 2466370 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-29 QUEENS BLVD STE C2, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-29 QUEENS BLVD STE C2, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
MIKE S. LEE | Chief Executive Officer | 92-29 QUEENS BLVD STE C2, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-26 | 2014-02-10 | Address | 92-29 QUEENS BLVD / SUITE C2, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2001-12-26 | 2014-02-10 | Address | 92-29 QUEENS BLVD / SUITE C2, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2001-12-26 | 2014-02-10 | Address | 92-29 QUEENS BLVD / SUITE C2, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2000-01-27 | 2001-12-26 | Address | 92-29 QUEENS BLVD., SUITE #CC, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000406 | 2019-09-30 | CERTIFICATE OF DISSOLUTION | 2019-09-30 |
140210002275 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120208002265 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100112002360 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080115002663 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State