Name: | MICRO PROGRAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1977 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 460425 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. HARRIS | Chief Executive Officer | 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1993-12-13 | Address | 251 JACKSON AVENUE, SYOSSET, NY, 11791, 4117, USA (Type of address: Principal Executive Office) |
1977-12-20 | 1993-09-09 | Address | 43 WILSON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130910070 | 2013-09-10 | ASSUMED NAME LLC INITIAL FILING | 2013-09-10 |
DP-1605253 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971209002377 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
931213002105 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930909002920 | 1993-09-09 | BIENNIAL STATEMENT | 1993-12-01 |
A451490-4 | 1977-12-20 | CERTIFICATE OF INCORPORATION | 1977-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State