Name: | MICROCOMP MAINTENEANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Sep 1984 (41 years ago) |
Entity Number: | 941582 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1984-09-06 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-09-06 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010330000054 | 2001-03-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-03-30 |
010202000166 | 2001-02-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-04 |
990921001252 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
B139216-5 | 1984-09-06 | APPLICATION OF AUTHORITY | 1984-09-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State