Name: | THE MICHAEL GLUCK FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3463982 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 14 YANKEE HILL ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
WILLIAM T MCCALLUM, CPA, PC | DOS Process Agent | 14 YANKEE HILL ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-03 | 2021-01-07 | Address | 780 THIRD AVENUE / SUITE 2805, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-01-18 | 2011-02-03 | Address | 780 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131002043 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210107061534 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190103060574 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150113006579 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110203002036 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
081224002062 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070118000558 | 2007-01-18 | ARTICLES OF ORGANIZATION | 2007-01-18 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State