Name: | MIKEYJOE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2008 (16 years ago) |
Entity Number: | 3757241 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
c/oERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-04 | 2025-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-08 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-08 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-12-30 | 2019-11-08 | Address | 105 MAXESS ROAD, SUITE 124S, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002550 | 2025-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-21 |
241204005850 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221215003394 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201201061539 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
191216060328 | 2019-12-16 | BIENNIAL STATEMENT | 2018-12-01 |
191108000605 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
081230000391 | 2008-12-30 | ARTICLES OF ORGANIZATION | 2008-12-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State