MIKAMOR LLC

Name: | MIKAMOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 1998 (27 years ago) |
Entity Number: | 2223672 |
ZIP code: | 60482 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-01-16 | Address | 909 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-05-18 | 2021-10-22 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2010-02-11 | 2021-05-18 | Address | 6947 N. FOUR MILE RUN DR., ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2008-01-28 | 2010-02-11 | Address | 6947 N. FOUR MILE RUN DR., ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2005-02-11 | 2008-01-28 | Address | 274 NORTH ROAD, DEERFIELD, NH, 03037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001329 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
221121002010 | 2022-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
211022000213 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
210518000255 | 2021-05-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-05-18 |
200102061591 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State