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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300L108688R2VD925 | 2196966 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ROBERT MOSS, 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
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) |
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