Search icon

MICRO-MANAGEMENT, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
NAT ROTHENBERG Chief Executive Officer 125 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
LAMARCO, BARON & ORBUCH DOS Process Agent 353 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
132953150
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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