Search icon

MICHAELS PROSPECT PLAZA, LLC

Company Details

Name: MICHAELS PROSPECT PLAZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2003 (21 years ago)
Entity Number: 2961839
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-23 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-06 2010-11-23 Address 3030 ATLANTIC AVENUE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000621 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001297 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
101123000837 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
091019002889 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071017002457 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051024002049 2005-10-24 BIENNIAL STATEMENT 2005-10-01
031006000136 2003-10-06 ARTICLES OF ORGANIZATION 2003-10-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State