Name: | MICHEL REAL ESTATE PARTNERSHIP, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Apr 2001 (24 years ago) |
Entity Number: | 2624214 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Maryland |
Principal Address: | 1 R.E. MICHEL DR, GLEN BURNIE, MD, United States, 21060 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-04 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210521002005 | 2021-05-21 | FIVE YEAR STATEMENT | 2021-04-01 |
190131001026 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000908 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160422002036 | 2016-04-22 | FIVE YEAR STATEMENT | 2016-04-01 |
110701002627 | 2011-07-01 | FIVE YEAR STATEMENT | 2011-04-01 |
060718002020 | 2006-07-18 | FIVE YEAR STATEMENT | 2006-04-01 |
010705000169 | 2001-07-05 | AFFIDAVIT OF PUBLICATION | 2001-07-05 |
010705000164 | 2001-07-05 | AFFIDAVIT OF PUBLICATION | 2001-07-05 |
010404000160 | 2001-04-04 | NOTICE OF REGISTRATION | 2001-04-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State