Search icon

MICG INVESTMENT MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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