Search icon

MICRO CONNECTIONS, INC.

Company Details

Name: MICRO CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1982 (42 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 803365
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 120 MARCUS BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICRO CONNECTIONS, INC. DOS Process Agent 120 MARCUS BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
VISHNU DAYAL Chief Executive Officer 120 MARCUS BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2016-11-01 2023-12-13 Address 120 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-11-01 2023-12-13 Address 120 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-10-23 2016-11-01 Address 155 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-10-23 2016-11-01 Address 155 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-10-23 2016-11-01 Address 155 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-11-16 2008-10-23 Address 66 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-12-23 1999-03-25 Name KAL DATA INC.
1998-12-23 2000-11-16 Address 15 CARMAN ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1998-10-28 2008-10-23 Address 66 CENTRAL AVE., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-10-28 2008-10-23 Address 66 CENTRAL AVE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022197 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
201102061186 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006486 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121105006351 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104002346 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023003001 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061030002629 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041209002531 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021024002339 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001116002498 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800837 Bankruptcy Appeals Rule 28 USC 158 2008-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-28
Termination Date 2008-04-01
Section 1334
Status Terminated

Parties

Name SHAH
Role Plaintiff
Name MICRO CONNECTIONS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State