MEL SOBEL MICROSCOPES LTD.

Name: | MEL SOBEL MICROSCOPES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 564853 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 LOUIS ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED KOENIG | Chief Executive Officer | 29 LOUIS ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 LOUIS ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2005-10-12 | Address | 18 REGENT PLACE, ROSLYN, NY, 00000, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2005-10-12 | Address | 18 REGENT PLACE, ROSLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-09-03 | 2005-10-12 | Address | 29 LOUIS ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-07-12 | 2001-07-17 | Address | 18 REGION PL, ROSLYN, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2001-07-17 | Address | 18 REGION PL, ROSLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210514040 | 2021-05-14 | ASSUMED NAME LLC INITIAL FILING | 2021-05-14 |
DP-2245931 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090602002472 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070625002786 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
051012002698 | 2005-10-12 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State