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