Name: | MIKEGAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (27 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 2288944 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4019 AVENUE T, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4019 AVENUE T, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2025-02-27 | Address | 4019 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2000-08-01 | 2011-11-28 | Address | 1661 E 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1998-08-14 | 2000-08-01 | Address | 2278 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003748 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
200810060744 | 2020-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
111128000542 | 2011-11-28 | CERTIFICATE OF CHANGE | 2011-11-28 |
040728002535 | 2004-07-28 | BIENNIAL STATEMENT | 2004-08-01 |
020730002169 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000801002109 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
990305000126 | 1999-03-05 | AFFIDAVIT OF PUBLICATION | 1999-03-05 |
990305000122 | 1999-03-05 | AFFIDAVIT OF PUBLICATION | 1999-03-05 |
980814000278 | 1998-08-14 | ARTICLES OF ORGANIZATION | 1998-08-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State