Name: | MICRO-MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1978 (47 years ago) |
Entity Number: | 510058 |
ZIP code: | 11725 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 353 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAT ROTHENBERG | Chief Executive Officer | 125 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LAMARCO, BARON & ORBUCH | DOS Process Agent | 353 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-17 | 2002-08-22 | Address | 1550 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-03-14 | 1998-09-17 | Address | 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1978-09-13 | 1995-03-14 | Address | 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150312077 | 2015-03-12 | ASSUMED NAME LLC INITIAL FILING | 2015-03-12 |
120906006425 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100908002968 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080916002642 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060821002520 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State