Name: | MICRO- HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2009 (16 years ago) |
Entity Number: | 3809328 |
ZIP code: | 12072 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 10 franklin street, FULTONVILLE, NY, United States, 12072 |
Name | Role | Address |
---|---|---|
ANTHONY DOW | Agent | 3520 ROMBOUTS AVE, BRONX, NY, 10475 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 franklin street, FULTONVILLE, NY, United States, 12072 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2025-01-24 | Address | 3520 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Registered Agent) |
2010-04-14 | 2025-01-24 | Address | 3520 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2009-05-12 | 2010-04-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-05-12 | 2010-04-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003993 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
130520006002 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110602002971 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
100414000658 | 2010-04-14 | CERTIFICATE OF CHANGE | 2010-04-14 |
090512000357 | 2009-05-12 | ARTICLES OF ORGANIZATION | 2009-05-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State