Name: | MICHELIN NY PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2016 (8 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 4990990 |
ZIP code: | 57104 |
County: | New York |
Place of Formation: | Nevada |
Address: | 101 S Phillips Ave., Suite 509, Sioux Falls, SD, United States, 57104 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 101 S Phillips Ave., Suite 509, Sioux Falls, SD, United States, 57104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-21 | 2024-09-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2016-08-10 | 2024-09-10 | Address | 110 THIRD AVENUE UNIT 1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000520 | 2024-08-29 | SURRENDER OF AUTHORITY | 2024-08-29 |
220718001271 | 2022-07-18 | BIENNIAL STATEMENT | 2020-08-01 |
170321000120 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
160810000097 | 2016-08-10 | APPLICATION OF AUTHORITY | 2016-08-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State