Search icon

MICHIGAN STREET DEVELOPMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CHRISTOPHER L JACOBS DOS Process Agent 701 SENECA ST, STE 200, BUFFALO, NY, United States, 14210

Legal Entity Identifier

LEI Number:
549300LKWGY1S2BKQZ03

Registration Details:

Initial Registration Date:
2013-09-13
Next Renewal Date:
2023-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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