Name: | NATIONAL MICRONETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1982 (43 years ago) |
Date of dissolution: | 09 Aug 2000 |
Entity Number: | 747738 |
ZIP code: | 12571 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12 WILLETS DRIVE EAST, RED HOOK, NY, United States, 12571 |
Principal Address: | 678 AARON CT, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WILLETS DRIVE EAST, RED HOOK, NY, United States, 12571 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEEHWAN LEE | Chief Executive Officer | PO BOX 1128, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2000-08-09 | Address | 270 MADISON AVE, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process) |
1999-10-15 | 2000-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2000-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-12 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-02-12 | 2000-03-22 | Address | 71 SMITH AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2000-03-22 | Address | 71 SMITH AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1998-02-12 | Address | 341 COBALT WAY, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1994-02-03 | Address | 960 NORTH SAN ANTONIO ROAD, SUITE 220, LOS ALTOS, CA, 94022, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1998-02-12 | Address | 71 SMITH AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1982-01-25 | 1998-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000809000376 | 2000-08-09 | SURRENDER OF AUTHORITY | 2000-08-09 |
000322002784 | 2000-03-22 | BIENNIAL STATEMENT | 2000-01-01 |
991015000107 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
980212002406 | 1998-02-12 | BIENNIAL STATEMENT | 1998-01-01 |
940203002064 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930317002606 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
A835257-4 | 1982-01-25 | APPLICATION OF AUTHORITY | 1982-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037307 | 0213100 | 1985-02-21 | 71 SMITH AVE, KINGSTON, NY, 12401 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 900859570 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1982-01-28 |
Case Closed | 1982-02-01 |
Related Activity
Type | Complaint |
Activity Nr | 320184286 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1980-04-11 |
Case Closed | 1984-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State