Name: | MICH-EL-LEN 163, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061406 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 ROBBINS DRIVE, E WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
C/O RITZ LAW PLLC | DOS Process Agent | 19 ROBBINS DRIVE, E WILLISTON, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2016-06-03 | Address | C/O RITZ LAW PLLC, 120 BROADWAY; SUITE 1725, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2007-11-30 | 2012-06-05 | Address | C/O RITZ LAW PLLC, 22 CORTLANDT STREET STE 803, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-06-03 | 2007-11-30 | Address | ATTN: LEONARD H. RITZ, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060963 | 2021-01-06 | BIENNIAL STATEMENT | 2020-06-01 |
160603007212 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
120605006834 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
090410000466 | 2009-04-10 | CERTIFICATE OF PUBLICATION | 2009-04-10 |
080519002071 | 2008-05-19 | BIENNIAL STATEMENT | 2008-06-01 |
071130000153 | 2007-11-30 | CERTIFICATE OF CHANGE | 2007-11-30 |
040603000367 | 2004-06-03 | ARTICLES OF ORGANIZATION | 2004-06-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State