Name: | MICDOT AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1984 (41 years ago) |
Date of dissolution: | 09 Jul 2015 |
Entity Number: | 927236 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 195 MAIN STREET, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO P. ALVAREZ | DOS Process Agent | 195 MAIN STREET, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ANTONIO P. ALVAREZ | Chief Executive Officer | 195 MAIN STREET, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2006-05-24 | Address | 13 COLONIAL DRIVE, BETHEL, CT, 06801, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-07-16 | Address | 215 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-07-16 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10504, USA (Type of address: Service of Process) |
2000-06-21 | 2002-07-16 | Address | 215 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2000-06-21 | Address | C/O BWP DISTRIBUTIONS INC, 1055 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150709000363 | 2015-07-09 | CERTIFICATE OF DISSOLUTION | 2015-07-09 |
120719002315 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100617002651 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080703002925 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060524003193 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State