Search icon

MICROFILM PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROFILM PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1971 (54 years ago)
Date of dissolution: 03 Oct 2002
Entity Number: 312337
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MITCHELL M. BADLER Chief Executive Officer 2140 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1993-07-14 2001-08-08 Address 2140 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-07-14 2001-08-08 Address 2140 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1971-08-03 1993-07-14 Address 18 STRATFORD RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021003000719 2002-10-03 CERTIFICATE OF DISSOLUTION 2002-10-03
C317917-2 2002-06-20 ASSUMED NAME CORP INITIAL FILING 2002-06-20
010808002424 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990914002177 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970807002373 1997-08-07 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State