Search icon

MICRO PROGRAMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT L. HARRIS Chief Executive Officer 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791

History

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)

Filings

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