Name: | MICHAEL M MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2005 (20 years ago) |
Entity Number: | 3247280 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142 Hayrick Lane, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MICHAEL MITZMACHER | DOS Process Agent | 142 Hayrick Lane, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2025-03-10 | Address | 104 IRENE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2011-08-12 | 2015-08-03 | Address | 6 BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2005-08-23 | 2011-08-12 | Address | 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002248 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
150803006146 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006051 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
130227000662 | 2013-02-27 | CERTIFICATE OF AMENDMENT | 2013-02-27 |
110812003312 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090818002886 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070815002313 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051108000376 | 2005-11-08 | AFFIDAVIT OF PUBLICATION | 2005-11-08 |
051104000115 | 2005-11-04 | AFFIDAVIT OF PUBLICATION | 2005-11-04 |
050823000614 | 2005-08-23 | ARTICLES OF ORGANIZATION | 2005-08-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State