Name: | MICHELLE'S ICE CREAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 3650394 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 171-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358 |
Principal Address: | 171-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE M CHIN | Chief Executive Officer | 614 52ND STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2025-03-10 | Address | 171-15 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2024-04-19 | 2024-04-19 | Address | 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2025-03-10 | Address | 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2024-04-19 | Address | 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-03-29 | 2012-06-27 | Address | 90-03 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2024-04-19 | Address | 171-15 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-03-27 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001139 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
240419003580 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
140714002379 | 2014-07-14 | BIENNIAL STATEMENT | 2014-03-01 |
120627002275 | 2012-06-27 | BIENNIAL STATEMENT | 2012-03-01 |
100329002153 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080327000438 | 2008-03-27 | CERTIFICATE OF INCORPORATION | 2008-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6291638401 | 2021-02-10 | 0202 | PPP | 17115 Northern Blvd, Flushing, NY, 11358-2718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State