Name: | MICKELE-BERRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 2767617 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 264, CENTERPORT, NY, United States, 11721 |
Principal Address: | PO BOX 264 / 34 WESTFIELD DR, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE LEWIS | Agent | 34 WESTFIELD DR., CENTERPORT, NY, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 264, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
MICHELE ANN Z. LEWIS | Chief Executive Officer | PO BOX 264, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2024-10-22 | Address | PO BOX 264, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-15 | 2024-10-22 | Address | 34 WESTFIELD DR., CENTERPORT, NY, 11721, USA (Type of address: Registered Agent) |
2002-05-15 | 2024-10-22 | Address | PO BOX 264, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003415 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
120712002256 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100604002789 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080521002687 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060517002619 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040824002397 | 2004-08-24 | BIENNIAL STATEMENT | 2004-05-01 |
020515000720 | 2002-05-15 | CERTIFICATE OF INCORPORATION | 2002-05-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State