MICRO-PROCESSOR SERVICES, INC.

Name: | MICRO-PROCESSOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1976 (49 years ago) |
Date of dissolution: | 14 Dec 2022 |
Entity Number: | 418870 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 STONE HURST LANE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVI NUDELMAN | Chief Executive Officer | 92 STONE HURST LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 STONE HURST LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2023-04-02 | Address | 92 STONE HURST LANE, DIX HILLS, NY, 11746, 7934, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2002-12-03 | Address | 92 STONE HURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2023-04-02 | Address | 92 STONE HURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1981-02-05 | 1993-01-27 | Address | 92 STONE HURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1976-12-29 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000073 | 2022-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-14 |
141229006194 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
20140521084 | 2014-05-21 | ASSUMED NAME LLC INITIAL FILING | 2014-05-21 |
121212006963 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110304002632 | 2011-03-04 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State