Name: | MICHIGAN STREET DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2004 (20 years ago) |
Entity Number: | 3138608 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 SENECA ST, STE 200, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C/O CHRISTOPHER L JACOBS | DOS Process Agent | 701 SENECA ST, STE 200, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-17 | 2024-12-03 | Address | 701 SENECA ST, STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2008-11-20 | 2013-01-17 | Address | 701 SENECA STREET STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2008-02-12 | 2008-11-20 | Address | 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2006-12-11 | 2008-02-12 | Address | C/O MICHAEL SCHIVONE ESQ, 42 DELAWARE AVE STE 120, BUFFALO, NY, 14202, 3924, USA (Type of address: Service of Process) |
2004-12-16 | 2006-12-11 | Address | LIPSITZ GREEN FAHRINGER ETAL, 42 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004498 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230126001970 | 2023-01-26 | BIENNIAL STATEMENT | 2022-12-01 |
210401061230 | 2021-04-01 | BIENNIAL STATEMENT | 2020-12-01 |
181214006562 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
170113006002 | 2017-01-13 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State