Search icon

MIKLOS RESEARCH ASSOCIATES, INC.

Headquarter

Company Details

Name: MIKLOS RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1980 (45 years ago)
Date of dissolution: 22 Mar 2004
Entity Number: 657968
ZIP code: 10605
County: New York
Place of Formation: New York
Principal Address: 261 SAW MILL RD, STAMFORD, CT, United States, 06903
Address: 6 WESTWAY, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM ROBBINS DOS Process Agent 6 WESTWAY, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
PAMELA M MIKLOS Chief Executive Officer 261 SAW MILL RD, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
0195441
State:
CONNECTICUT

History

Start date End date Type Value
1996-10-15 2000-10-05 Address 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1995-04-04 1996-10-15 Address 261 SAW MILL RIVER RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1995-04-04 1996-10-15 Address 261 SAW MILL RIVER RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1980-10-21 1996-10-15 Address 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322001048 2004-03-22 CERTIFICATE OF DISSOLUTION 2004-03-22
021001002978 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001005002646 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981023002358 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961015002023 1996-10-15 BIENNIAL STATEMENT 1996-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State