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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 438 MAIN ST, 2ND FL, REISTERSTOWN, MD, United States, 21136 |
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) |
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