M I C T INC.

address: 9467 Trolio Way, Elk Grove, CA 95624

M I C T INC. (Entity# 03191192) is a corporation registered with California Secretary of State. The business incorporation date is March 4, 2009. The corporation status is Dissolved.

Business Overview

Corporation Number03191192
Corporation NameM I C T INC.
Incorporation Date2009-03-04
Corporation StatusDissolved
SO File Number0140358
SO File Date2009-03-24
Mailing Address 9467 Trolio Way
Elk Grove
CA 95624
CEO NameTONG HUA DI
CEO Address 9467 Trolio Way
Elk Grove
CA 95624
Agent NameCE
Registered Agent Address 9467 Trolio Way
Elk Grove
CA 95624
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2010-08-11

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2010-07-27 - Certificate of Dissolution D1030812

Office Location

Street Address 9467 TROLIO WAY
CityELK GROVE
StateCA
Zip Code95624

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Uplift People of Elk Grove 8986 Elk Grove Blvd, Elk Grove, CA 95624 MARK LANSING HEDLUND 2017-09-08
Team Scott Equestrian Outreach 8697 Brahma Way, Elk Grove, CA 95624 DONALD SCOTT 2017-08-25
Paradigm Media Social Group, Inc 9527 Oakley Way, Elk Grove, CA 95624 RAY A. BRAGG 2017-09-27
Kimju, Inc. 8821 Sheldon Rd Ste 130, Elk Grove, CA 95624 ANA JUNG KIM JU 2017-10-13
Customcare Solutions, Inc 9826 Bond Rd Ste C, Elk Grove, CA 95624 JAMES DIONISIO 2017-09-14
Basi Trans Inc 8588 Hawley Way, Elk Grove, CA 95624 SUKHDEEP KAUR 2017-09-06
Tara Retail Inc 8515 Elk Grove Florin Rd #115, Elk Grove, CA 95624 NARINDER SINGH SANDHU 2017-08-30
Just 2 Believe 8767 Summer Pointe Dr, Elk Grove, CA 95624 WARREN REGINA WHITE 2017-10-11
Pacem Tempestate Law, A Professional Corporation 9075 Elk Grove Blvd Ste 100c, Elk Grove, CA 95624 ANGELINA MOYO 2017-09-15
American Tillage Equipment Corporation 8698 Elk Grove Blvd Ste 1-191, Elk Grove, CA 95624 JEFFREY WAYNE LATHAM 2017-09-19

Business Officer

Role Officer Name Officer Address
CEO TONG HUA DI
Agent CE

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Gideon Choi, Inc 421 Moderno Pl, Fullerton, CA 92835 GIDEON CHOI 2010-03-08
Sks General Contractor Inc. 11557 Eldridge Ave, Sylmar, CA 91342 MARIO GUZMAN 2009-09-02
Selke Inc, A California Professional Corporation 280 Hemsted Dr Ste 105, Redding, CA 96002 DONALD A SELKE JR 2009-07-01
Beverly Hills Acupuncture Regional Center, Inc. 8500 Wilshire Blvd #530, Beverly Hills, CA 90211 SHIRIN ASGARIAN 2009-06-11
Atlantic Chiropractic Center, A Ramon Mendoza Corporation 2172 S Atlantic Blvd, Commerce, CA 90040 RAMON MENDOZA 2009-06-08
The Off-Duty Group for Kids 449 W Allen Ave Ste 112, San Dimas, CA 91773 KELLY MARTIN 2009-05-11
Philip Entertainment Production Inc. 6415 Livia Ave, Temple City, CA 91780 CHUNG K LIU 2009-01-22
El Camino Taxi Inc. 2244 E 118th St, Los Angeles, CA 90059 DAVID ALCALA 2008-12-18
Advanced Professional Counseling Services, Inc. 5292 Magnolia Ave, Riverside, CA 92506 CRISTIANNE QUIROS 2008-09-23
Golnaz Saedi, M.D., Inc., A Professional Corporation 7320 Woodlake Ave #170, West Hills, CA 91307 GOLNAZ SAEDI 2008-05-15

Competitor

Search similar business entities

City ELK GROVE
Zip Code 95624

If you wish to provide additional information about M I C T INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.