Name: | CABINETWORKS GROUP MICHIGAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CABINETWORKS GROUP MICHIGAN, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-09 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-10-09 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-04 | 2021-10-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-03-18 | 2021-01-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-03-18 | 2021-10-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002927 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103003833 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
211009000227 | 2021-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-08 |
210104060781 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200318000593 | 2020-03-18 | CERTIFICATE OF CHANGE | 2020-03-18 |
200226000534 | 2020-02-26 | CERTIFICATE OF AMENDMENT | 2020-02-26 |
SR-56296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060398 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105007634 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State