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