Name: | MICHLMAT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2009 (15 years ago) |
Entity Number: | 3851587 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O ATTY P DAVENPORT, 677 BROADWAY #500, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHLMAT, LLC, FLORIDA | M13000001207 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ATTY P DAVENPORT, 677 BROADWAY #500, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ATTORNEY PAUL DAVENPORT | Agent | 677 BROADWAY #500, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2020-04-02 | Address | 187 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-04-03 | 2020-04-02 | Address | 187 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-09-01 | 2019-04-03 | Address | 3 CLINTON SQ., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000241 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
190403000225 | 2019-04-03 | CERTIFICATE OF CHANGE | 2019-04-03 |
171107006358 | 2017-11-07 | BIENNIAL STATEMENT | 2017-09-01 |
131114006264 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
110919002244 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
091203000296 | 2009-12-03 | CERTIFICATE OF PUBLICATION | 2009-12-03 |
090901000699 | 2009-09-01 | ARTICLES OF ORGANIZATION | 2009-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State