Name: | R.E. MICHEL COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2015 (10 years ago) |
Entity Number: | 4730139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 Liberty Street, Suite 400, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R.E. MICHEL COMPANY LLC | DOS Process Agent | 28 Liberty Street, Suite 400, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-09 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005876 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230309000366 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210304060845 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060661 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150604000249 | 2015-06-04 | CERTIFICATE OF PUBLICATION | 2015-06-04 |
150323000300 | 2015-03-23 | APPLICATION OF AUTHORITY | 2015-03-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State