Search icon

MICRON SEPARATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRON SEPARATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1981 (44 years ago)
Date of dissolution: 22 Oct 2012
Entity Number: 721934
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 4636 SOMERTON ROAD, TREVOSE, PA, United States, 19503
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEINER MARKHOFF Chief Executive Officer 4636 SOMERTON ROAD, TREVOSE, PA, United States, 19053

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-21 2009-09-22 Address 5951 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2003-10-21 2009-09-22 Address 5951 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
2003-10-21 2009-09-22 Address ATTN: CHIEF EXECUTIVE OFFICER, 5951 CLEARWATER DRIVE, MINNETONKA, MN, 55343, 8990, USA (Type of address: Service of Process)
1999-11-17 2003-10-21 Address 5951 CLEARWATER DR, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-11062 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022000933 2012-10-22 CERTIFICATE OF MERGER 2012-10-22
110920002227 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090922002397 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070730000497 2007-07-30 ANNULMENT OF DISSOLUTION 2007-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State