Name: | MICCICHE & LORENZO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1980 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 603771 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-06 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 73-06 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORENZO MICCICHE | Chief Executive Officer | 25-06 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
FACE SHAPES BY LORRAINE, INC. | DOS Process Agent | 73-06 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-23 | 1981-11-13 | Address | 100 EAST OLD COUNTRY, ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1336044 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930628002977 | 1993-06-28 | BIENNIAL STATEMENT | 1993-01-01 |
B449791-3 | 1987-01-23 | CERTIFICATE OF AMENDMENT | 1987-01-23 |
A814583-3 | 1981-11-13 | CERTIFICATE OF AMENDMENT | 1981-11-13 |
A637771-4 | 1980-01-23 | CERTIFICATE OF INCORPORATION | 1980-01-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State