Search icon

MIKBRAD HOLDINGS, LLC

Company Details

Name: MIKBRAD HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2196966
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O ROBERT MOSS, 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L108688R2VD925 2196966 US-NY GENERAL ACTIVE No data

Addresses

Legal 586 Commercial Avenue, Garden City, US-NY, US, 11530
Headquarters 586 Commercial Avenue, Garden City, US-NY, US, 11530

Registration details

Registration Date 2013-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2196966

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROBERT MOSS, 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-01-13 2009-03-06 Address 586 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-11-06 2004-01-13 Address 20 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060038 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006147 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160621006050 2016-06-21 BIENNIAL STATEMENT 2015-11-01
140425002033 2014-04-25 BIENNIAL STATEMENT 2013-11-01
121004002502 2012-10-04 BIENNIAL STATEMENT 2011-11-01
090306000937 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
071106002058 2007-11-06 BIENNIAL STATEMENT 2007-11-01
071023000043 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23
051117002049 2005-11-17 BIENNIAL STATEMENT 2005-11-01
040113002040 2004-01-13 BIENNIAL STATEMENT 2003-11-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State