Search icon

M.I., INC.

Company Details

Name: M.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2001 (23 years ago)
Date of dissolution: 16 Nov 2007
Entity Number: 2669564
ZIP code: 10016
County: New York
Place of Formation: New York
Address: CHONG HUN HAM, 462 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 462 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG HUN HAM Chief Executive Officer 462 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHONG HUN HAM, 462 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1099160-DCA Inactive Business 2003-01-27 2008-12-31

History

Start date End date Type Value
2001-08-10 2002-01-25 Address MIAI LEE, 462 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071116000483 2007-11-16 CERTIFICATE OF DISSOLUTION 2007-11-16
051025002391 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030815002135 2003-08-15 BIENNIAL STATEMENT 2003-08-01
020125000015 2002-01-25 CERTIFICATE OF AMENDMENT 2002-01-25
010810000236 2001-08-10 CERTIFICATE OF INCORPORATION 2001-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
551115 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
551116 RENEWAL INVOICED 2004-11-23 110 CRD Renewal Fee
38600 TS VIO INVOICED 2004-09-01 500 TS - State Fines (Tobacco)
38599 TP VIO INVOICED 2004-09-01 750 TP - Tobacco Fine Violation
38601 SS VIO INVOICED 2004-09-01 50 SS - State Surcharge (Tobacco)
30925 CL VIO INVOICED 2004-01-15 400 CL - Consumer Law Violation
42681 WH VIO INVOICED 2004-01-15 150 WH - W&M Hearable Violation
551117 RENEWAL INVOICED 2003-01-27 110 CRD Renewal Fee
256431 CNV_SI INVOICED 2002-03-01 80 SI - Certificate of Inspection fee (scales)
447112 LICENSE INVOICED 2001-12-31 85 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State