Search icon

MICSIM INC.

Company Details

Name: MICSIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 29 May 2024
Entity Number: 2859512
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 317 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DEVITO DOS Process Agent 317 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JOSEPH DEVITO Chief Executive Officer 317 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2013-01-16 2024-06-28 Address 317 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2013-01-16 2024-06-28 Address 317 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2005-02-03 2013-01-16 Address 317 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2005-02-03 2013-01-16 Address 317 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2005-02-03 2013-01-16 Address 317 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002819 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
190118060598 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170213006346 2017-02-13 BIENNIAL STATEMENT 2017-01-01
130116006691 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110218002714 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State