MICROMOLD PRODUCTS, INC.

Name: | MICROMOLD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1982 (43 years ago) |
Entity Number: | 768686 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 7 ODELL PLAZA #133, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 4200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICROMOLD PRODUCTS, INC. | DOS Process Agent | 7 ODELL PLAZA #133, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JUSTIN LUKACH | Chief Executive Officer | 7 ODELL PLAZA #133, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 7 ODELL PLAZA #133, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 7 ODELL PLAZA #133, YONKERS, NY, 10701, 6811, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
2023-02-24 | 2024-05-10 | Address | 7 ODELL PLAZA #133, YONKERS, NY, 10701, 6811, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 7 ODELL PLAZA #133, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001069 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
230224000362 | 2023-02-24 | BIENNIAL STATEMENT | 2022-05-01 |
180503006411 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006284 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006177 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State