Name: | MICG INVESTMENT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2001 (23 years ago) |
Entity Number: | 2670412 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-07-14 | 2009-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-14 | 2009-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-08-14 | 2004-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090609000497 | 2009-06-09 | CERTIFICATE OF CHANGE | 2009-06-09 |
090505000449 | 2009-05-05 | CERTIFICATE OF CHANGE | 2009-05-05 |
070822002600 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
050816002559 | 2005-08-16 | BIENNIAL STATEMENT | 2005-08-01 |
040714000878 | 2004-07-14 | CERTIFICATE OF CHANGE | 2004-07-14 |
030821002178 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
011019000499 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
011019000497 | 2001-10-19 | AFFIDAVIT OF PUBLICATION | 2001-10-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State