Search icon

ENGLISH & MICHAELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLISH & MICHAELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 2551283
ZIP code: 10274
County: New York
Place of Formation: New York
Address: PO BOX 830, BOWLING GREEN STATION, NEW YORK, NY, United States, 10274
Principal Address: 3009 HORNBEAM CT., VIRGINIA BEACH, VA, United States, 23452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY N ENGLISH Chief Executive Officer 3009 HORNBEAM CT., VIRGINIA BEACH, VA, United States, 23452

DOS Process Agent

Name Role Address
ENGLISH & MICHAELS, INC. DOS Process Agent PO BOX 830, BOWLING GREEN STATION, NEW YORK, NY, United States, 10274

History

Start date End date Type Value
2021-09-24 2021-09-24 Address 3009 HORNBEAM CT., VIRGINIA BEACH, VA, 23452, 6785, USA (Type of address: Chief Executive Officer)
2021-09-24 2021-09-24 Address PO BOX 830, BOWLING GREEN STATION, NEW YORK, NY, 10274, 0830, USA (Type of address: Service of Process)
2020-09-14 2021-09-24 Address PO BOX 830, BOWLING GREEN STATION, NEW YORK, NY, 10274, 0830, USA (Type of address: Service of Process)
2018-09-21 2021-09-24 Address 3009 HORNBEAM CT., VIRGINIA BEACH, VA, 23452, 6785, USA (Type of address: Chief Executive Officer)
2004-11-12 2018-09-21 Address 90 WASHINGTON ST, 11Q, NEW YORK, NY, 10006, 2261, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210924002003 2021-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-24
200914060605 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180921006062 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160908006759 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140923006500 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State