Name: | MIKRON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1970 (55 years ago) |
Entity Number: | 289921 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-15 215TH STREET, 11L, BAYSIDE, NY, United States, 11360 |
Principal Address: | 18-15 215TH ST, 11L, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON LEVKOVITZ | Chief Executive Officer | PO BOX 223, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
RON LEVKOVITZ | DOS Process Agent | 18-15 215TH STREET, 11L, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2006-03-24 | Address | PO BOX 223, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2008-04-29 | Address | 125 SPAGROL RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-04-28 | 2006-03-24 | Address | 214-43 27TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2000-04-28 | 2004-03-09 | Address | PO BOX 3433, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2000-04-28 | Address | 214-43 27TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429002484 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060324002042 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040309002684 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020409002662 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
C308337-1 | 2001-10-24 | ASSUMED NAME CORP INITIAL FILING | 2001-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State