Name: | Mikron America, Inc. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Delinquent |
Date of registration: | 27 Dec 2013 (11 years ago) |
Date dissolved: | 01 May 2023 |
Entity Number: | 20131735703 |
ZIP code: | 80111 |
County: | Arapahoe County |
Place of Formation: | COLORADO |
Principal Address: | 8400 E Crescent Pkwy Suite 600 Greenwood Village CO 80111 US |
Mailing Address: | US |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
757R9 | Active | Non-Manufacturer | 2014-06-27 | 2023-12-05 | No data | No data | |||||||||||||
|
POC | EDWARD LEVIN |
Phone | +1 303-524-1199 |
Address | 8310 S VALLEY HWY, 3RD FL, ENGLEWOOD, ARAPAHOE, CO, 80112 5812, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
Dzmitry Fedarovich | Agent | 8400 E Crescent Pkwy Suite 600 Greenwood Village CO 80111 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20218148115 | Statement Curing Delinquency | 2021-12-05 | 2021-12-05 | No data | No data |
20201856091 | File Report | 2020-10-01 | 2020-10-01 | No data | No data |
20191547349 | Statement Curing Delinquency | 2019-07-04 | 2019-07-04 | No data | No data |
20181282859 | Statement of Change Changing the Principal Office Address | 2018-04-02 | 2018-04-02 | No data | Removed entity mailing address;Principal address changed; |
20171937249 | File Report | 2017-12-20 | 2017-12-20 | No data | Change of Registered Agent / Change of Registered Agent Address |
20161866260 | File Report | 2016-12-24 | 2016-12-24 | No data | Change of Registered Agent Address |
20161131945 | File Report | 2016-02-24 | 2016-02-24 | No data | Removed agent mailing address; |
20151164021 | Statement of Change Changing the Principal Office Address | 2015-03-05 | 2015-03-05 | No data | Principal address changed; |
20151118938 | File Report | 2015-02-22 | 2015-02-22 | No data | Change of Registered Agent Address |
20141727055 | Statement of Change Changing the Principal Office Address | 2014-11-29 | 2014-11-29 | No data | Removed entity mailing address;Principal address changed; |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State