Search icon

MICROFILM ACCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICROFILM ACCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1979 (46 years ago)
Date of dissolution: 11 May 2009
Entity Number: 563352
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 150 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L. BERG Chief Executive Officer 150 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2005-08-09 2007-06-12 Address 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Service of Process)
2005-08-09 2007-06-12 Address 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Principal Executive Office)
2005-08-09 2007-06-12 Address 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Chief Executive Officer)
2001-06-19 2005-08-09 Address PO 440, 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11718, USA (Type of address: Chief Executive Officer)
2001-06-19 2005-08-09 Address 150 KNICKERBOCKER AVENUE, PO 440, BOHEMIA, NY, 11716, 0440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190124079 2019-01-24 ASSUMED NAME LLC INITIAL FILING 2019-01-24
090511000147 2009-05-11 CERTIFICATE OF DISSOLUTION 2009-05-11
070612002400 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050809002868 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030522002396 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State