Search icon

MODERN MICROSTRUCTURES, INC.

Company Details

Name: MODERN MICROSTRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2018 (6 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5436531
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 358 Hall Avenue, Wallingford, CT, United States, 06492

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN MICROSTRUCTURES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH VAN SLYCKE Chief Executive Officer 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-11-19 2025-01-02 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-19 2024-11-19 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-01 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-01 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-30 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2018-11-01 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003077 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
241119001723 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221111000206 2022-11-11 BIENNIAL STATEMENT 2022-11-01
211001003979 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
190517000152 2019-05-17 CERTIFICATE OF AMENDMENT 2019-05-17
181101000800 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State