Search icon

FINGER LAKES LEASING OF MICHIGAN, L.L.C.

Company Details

Name: FINGER LAKES LEASING OF MICHIGAN, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 1995 (30 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 1945457
ZIP code: 48706
County: Schuyler
Place of Formation: Michigan
Address: 903 n. euclid ave, BAY CITY, MI, United States, 48706

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 903 n. euclid ave, BAY CITY, MI, United States, 48706

History

Start date End date Type Value
2019-01-28 2024-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-08-21 2024-07-17 Address 3916 TRAXLER CT, BAY CITY, MI, 48706, USA (Type of address: Service of Process)
2000-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-21 2003-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-08-07 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-07 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000170 2024-07-12 SURRENDER OF AUTHORITY 2024-07-12
SR-23088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070828002192 2007-08-28 BIENNIAL STATEMENT 2007-08-01
050727002645 2005-07-27 BIENNIAL STATEMENT 2005-08-01
030821002200 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010824002219 2001-08-24 BIENNIAL STATEMENT 2001-08-01
000121000959 2000-01-21 CERTIFICATE OF CHANGE 2000-01-21
990827002135 1999-08-27 BIENNIAL STATEMENT 1999-08-01
970925002620 1997-09-25 BIENNIAL STATEMENT 1997-08-01
951218000367 1995-12-18 AFFIDAVIT OF PUBLICATION 1995-12-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State