Name: | MIKS LETTERPRESS PLUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2014 (10 years ago) |
Entity Number: | 4635962 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-09-03 | Address | 51 GILBERT ST., SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2019-11-07 | 2023-11-27 | Address | 51 GILBERT ST., SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2016-09-01 | 2019-11-07 | Address | 52 VILLA RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-09-01 | 2023-11-27 | Address | (Type of address: Registered Agent) |
2014-09-15 | 2016-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2014-09-15 | 2016-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001481 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231127002484 | 2023-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-15 |
220907002562 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200908060280 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
191107000453 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
180905007243 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160909006519 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
160901000290 | 2016-09-01 | CERTIFICATE OF CHANGE | 2016-09-01 |
150327000586 | 2015-03-27 | CERTIFICATE OF PUBLICATION | 2015-03-27 |
140915010005 | 2014-09-15 | ARTICLES OF ORGANIZATION | 2014-09-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State