Search icon

MIYO'S ENTERPRISES, LLC

Company Details

Name: MIYO'S ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069200
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2025-01-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-31 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-31 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-01-17 2019-12-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-17 2019-12-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000343 2025-01-20 BIENNIAL STATEMENT 2025-01-20
220930015926 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022437 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210202060245 2021-02-02 BIENNIAL STATEMENT 2021-01-01
191231000185 2019-12-31 CERTIFICATE OF CHANGE 2019-12-31
170802000144 2017-08-02 CERTIFICATE OF PUBLICATION 2017-08-02
170117001166 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State