Search icon

MI NY CLOCK TOWER, LLC

Company Details

Name: MI NY CLOCK TOWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185010
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-16 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-16 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-13 2018-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-12-13 2018-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-01-06 2012-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001402 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
231116002106 2023-11-16 BIENNIAL STATEMENT 2022-01-01
200106061099 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-59492 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59493 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403000028 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
180103006147 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160406006116 2016-04-06 BIENNIAL STATEMENT 2016-01-01
140123006237 2014-01-23 BIENNIAL STATEMENT 2014-01-01
121213000565 2012-12-13 CERTIFICATE OF CHANGE 2012-12-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State