Name: | JIM MICHAELS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1995 (30 years ago) |
Date of dissolution: | 20 Apr 2023 |
Entity Number: | 1954855 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 11072, ALBANY, NY, United States, 12211 |
Principal Address: | 3 CAROL STREET, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. MICALE | Chief Executive Officer | 3 CAROL STREET, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES M. MICALE | DOS Process Agent | PO BOX 11072, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2023-04-20 | Address | 3 CAROL STREET, ALBANY, NY, 12205, 3801, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2023-04-20 | Address | PO BOX 11072, ALBANY, NY, 12211, 0072, USA (Type of address: Service of Process) |
2005-11-15 | 2007-08-30 | Address | PO BOX 11072, ALBANY, NY, 12211, 0072, USA (Type of address: Service of Process) |
2005-11-15 | 2007-08-30 | Address | 3 CAROL ST, ALBANY, NY, 12205, 3801, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-08-30 | Address | 3 CAROL ST, ALBANY, NY, 12205, 3801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420002960 | 2023-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-20 |
131001006191 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111011002309 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090917002090 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
090115000765 | 2009-01-15 | CERTIFICATE OF AMENDMENT | 2009-01-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State