MICS APPLIED CONCEPTS, INC.

Name: | MICS APPLIED CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1979 (46 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 543128 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 87 WOODLAND DR, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERLING FERGUSON | Chief Executive Officer | 87 WOODLAND DR, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
STERLING FERGUSON | DOS Process Agent | 87 WOODLAND DR, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2023-04-06 | Address | 87 WOODLAND DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2001-04-23 | 2023-04-06 | Address | 87 WOODLAND DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2005-04-21 | Address | 87 WOODLAND DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2005-04-21 | Address | 87 WOODLAND DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1994-06-23 | 2001-04-23 | Address | 24 HERKIMER AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003724 | 2022-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-14 |
20180110090 | 2018-01-10 | ASSUMED NAME CORP INITIAL FILING | 2018-01-10 |
130318006240 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
090318002362 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070328002912 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State