Name: | REESE MICHAELS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2006 (19 years ago) |
Entity Number: | 3388222 |
ZIP code: | 12309 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3100 ROSENDALE ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
HARRIS BRAND RECRUITING | DOS Process Agent | 3100 ROSENDALE ROAD, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2024-12-27 | Address | 3100 ROSENDALE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2010-08-17 | 2012-07-12 | Address | 4 AVIS DRIVE / SUITE 101, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2008-07-09 | 2010-08-17 | Address | 4 AVIS DRIVE STE 101, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2006-07-13 | 2008-07-09 | Address | ATTN: JEREMY H. SPEICH, ESQ., 677 BROADWAY, SUITE 500, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227003325 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
120712006393 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100817002890 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080709002349 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060925000376 | 2006-09-25 | CERTIFICATE OF PUBLICATION | 2006-09-25 |
060713000790 | 2006-07-13 | ARTICLES OF ORGANIZATION | 2006-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3911057406 | 2020-05-08 | 0248 | PPP | 3100 ROSENDALE RD, NISKAYUNA, NY, 12309-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State