Search icon

MICKELE-BERRIES, INC.

Company Details

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

Agent

Name Role Address
MICHELE LEWIS Agent 34 WESTFIELD DR., CENTERPORT, NY, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 264, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MICHELE ANN Z. LEWIS Chief Executive Officer PO BOX 264, CENTERPORT, NY, United States, 11721

History

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)

Filings

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