Name: | MICHAEL LOUIS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2899259 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 AVE OF AMERICAS, SUITE 4154, NEW YORK, NY, United States, 10036 |
Principal Address: | 1120 AVE OF THE AMERICAS, SUITE 4154, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROY KESSLER | Chief Executive Officer | 1120 AVE OF THE AMERICAS, SUITE 4154, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 AVE OF AMERICAS, SUITE 4154, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-05-19 | Address | 1120 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2137666 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
050519002211 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030428000136 | 2003-04-28 | CERTIFICATE OF INCORPORATION | 2003-04-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State