Name: | MILLER MANHATTAN PROPERTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2013 (11 years ago) |
Entity Number: | 4505715 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10311203352 | CORPORATE BROKER | 2024-10-18 |
10991210669 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-27 | 2023-12-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-12-27 | 2023-12-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000025 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211201002704 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191206060419 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
180110006274 | 2018-01-10 | BIENNIAL STATEMENT | 2017-12-01 |
151230006128 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
131227010007 | 2013-12-27 | ARTICLES OF ORGANIZATION | 2013-12-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State