Name: | MICHAELS GROUP HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2013 (12 years ago) |
Entity Number: | 4483866 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 MARIONS WAY, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
MICHAELS GROUP HOMES LLC | DOS Process Agent | 1 MARIONS WAY, MECHANICVILLE, NY, United States, 12118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-11-10 | Address | 1 MARIONS WAY, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2017-11-06 | 2023-06-30 | Address | 1 MARIONS WAY, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2017-05-15 | 2017-11-06 | Address | 1 MARIONS WAY, MALTA, NY, 12020, USA (Type of address: Service of Process) |
2013-11-07 | 2020-02-10 | Address | 10 BLACKSMITH DRIVE, MALTA, NY, 12020, USA (Type of address: Registered Agent) |
2013-11-07 | 2017-05-15 | Address | 10 BLACKSMITH DRIVE, MALTA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001808 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
230630001287 | 2023-06-30 | BIENNIAL STATEMENT | 2021-11-01 |
200210000764 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
191114060057 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171106006770 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State