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
Name | Role | Address |
---|---|---|
JOSEPH DEVITO | DOS Process Agent | 317 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JOSEPH DEVITO | Chief Executive Officer | 317 RAILROAD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
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) |
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