-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
MICHAEL REALTY L.L.C.
Company Details
Name: |
MICHAEL REALTY L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Dec 1997 (27 years ago)
|
Entity Number: |
2212145 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
8755 SIXTH AVENUE, SUITE 2112, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
BRUCE SLOANE
|
DOS Process Agent
|
8755 SIXTH AVENUE, SUITE 2112, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2001-12-11
|
2009-12-10
|
Address
|
875 SIXTH AVE / SUITE 2112, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1997-12-26
|
2001-12-11
|
Address
|
STE. 2112, 875 SIXTH AVE., NY, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091210002006
|
2009-12-10
|
BIENNIAL STATEMENT
|
2009-12-01
|
071211002308
|
2007-12-11
|
BIENNIAL STATEMENT
|
2007-12-01
|
051117002518
|
2005-11-17
|
BIENNIAL STATEMENT
|
2005-12-01
|
031209002009
|
2003-12-09
|
BIENNIAL STATEMENT
|
2003-12-01
|
011211002115
|
2001-12-11
|
BIENNIAL STATEMENT
|
2001-12-01
|
991208002219
|
1999-12-08
|
BIENNIAL STATEMENT
|
1999-12-01
|
980330000395
|
1998-03-30
|
AFFIDAVIT OF PUBLICATION
|
1998-03-30
|
980330000389
|
1998-03-30
|
AFFIDAVIT OF PUBLICATION
|
1998-03-30
|
971226000326
|
1997-12-26
|
ARTICLES OF ORGANIZATION
|
1998-01-01
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State