MICROSERVE INC.

Name: | MICROSERVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1979 (46 years ago) |
Entity Number: | 579722 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD BONDY | Chief Executive Officer | 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
MICROSERVE INC. | DOS Process Agent | 669 ALEXANDER COURT, RIVER VALE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 669 ALEXANDER COURT, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2024-09-30 | Address | 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-09-30 | Address | 669 alexander court, river vale, NJ, 07675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930019641 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
230921001366 | 2023-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-31 |
20210604033 | 2021-06-04 | ASSUMED NAME LLC INITIAL FILING | 2021-06-04 |
190903063181 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006322 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State