Search icon

MIC PRIME SITES - NY, LLC

Company Details

Name: MIC PRIME SITES - NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 1994 (30 years ago)
Date of dissolution: 28 Aug 2006
Entity Number: 1866071
ZIP code: 21136
County: Onondaga
Place of Formation: Maryland
Address: 438 MAIN ST, 2ND FL, REISTERSTOWN, MD, United States, 21136

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 438 MAIN ST, 2ND FL, REISTERSTOWN, MD, United States, 21136

History

Start date End date Type Value
1994-11-07 2000-01-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-11-07 2000-11-27 Address NYS THRUWAY MILE MARKER, 292 WEST, 2660 BRICKYARD ROAD, WARNERS, NY, 13164, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060828000252 2006-08-28 CERTIFICATE OF TERMINATION 2006-08-28
041116002385 2004-11-16 BIENNIAL STATEMENT 2004-11-01
021022002096 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001127002177 2000-11-27 BIENNIAL STATEMENT 2000-11-01
000112000626 2000-01-12 CERTIFICATE OF CHANGE 2000-01-12
941107000327 1994-11-07 APPLICATION OF AUTHORITY 1994-11-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State