Name: | MICRO APPLICATIONS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 633033 |
ZIP code: | 61738 |
County: | New York |
Place of Formation: | New York |
Address: | RR #1 BOX 150, EL PASO, IL, United States, 61738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICRO APPLICATIONS SYSTEMS, INC., ILLINOIS | CORP_57885459 | ILLINOIS |
Name | Role | Address |
---|---|---|
DAVID B MERCIER | DOS Process Agent | RR #1 BOX 150, EL PASO, IL, United States, 61738 |
Name | Role | Address |
---|---|---|
DAVID B MERCIER | Chief Executive Officer | RR #1 BOX 150, EL PASO, IL, United States, 61738 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-12 | 1995-05-31 | Address | 20 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713919 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000630002033 | 2000-06-30 | BIENNIAL STATEMENT | 2000-06-01 |
980604002039 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
950531002319 | 1995-05-31 | BIENNIAL STATEMENT | 1993-06-01 |
A675614-4 | 1980-06-12 | CERTIFICATE OF INCORPORATION | 1980-06-12 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State