Name: | MICHAELS DOORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2020 (5 years ago) |
Entity Number: | 5810028 |
ZIP code: | 10970 |
County: | Albany |
Place of Formation: | New York |
Address: | Po Box 12, Pamona, NY, United States, 10970 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAELS DOORS LLC, FLORIDA | M21000014411 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ISAAC BRACH | DOS Process Agent | Po Box 12, Pamona, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-11 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003603 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
220930008243 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010899 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200811010692 | 2020-08-11 | ARTICLES OF ORGANIZATION | 2020-08-11 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State