Search icon

MICO G.C. CORP.

Company Details

Name: MICO G.C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2004 (21 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 3039579
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 59 HESTER STREET, NEW YORK, NY, United States, 10002
Principal Address: 59 HESTER STREET, 1/F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU KUN TAM Chief Executive Officer 59 HESTER STREET, 1/F, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 HESTER STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-12-31 2022-12-31 Address 34 LUDLOW STREET, 1/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-12-31 2022-12-31 Address 59 HESTER STREET, 1/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-10-05 2022-12-31 Address 34 LUDLOW STREET, 1/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-01-13 2022-12-31 Address 34 LUDLOW STREET, 1/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-06-13 2010-10-05 Address 18 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221231000418 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
220504002718 2022-05-04 BIENNIAL STATEMENT 2022-04-01
120711003124 2012-07-11 BIENNIAL STATEMENT 2012-04-01
101005002035 2010-10-05 BIENNIAL STATEMENT 2010-04-01
100113000955 2010-01-13 CERTIFICATE OF CHANGE 2010-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State