Search icon

MIKE REALTY, LLC

Company Details

Name: MIKE REALTY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2001 (24 years ago)
Authority Date: 09 Aug 2001 (24 years ago)
Last Annual Report: 10 Apr 2013 (12 years ago)
Organization Number: 0520674
Principal Office: 222 GRAND AVENUE, ENGLEWOOD, NJ 07631
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Paul Schmidt Manager
BILL COMP Manager
JOYCE GALGANO Manager

Organizer

Name Role
PAUL SCHMIDT Organizer

Assumed Names

Name Status Expiration Date
YORKTOWN APARTMENTS Inactive 2016-09-10

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-04-10
Registered Agent name/address change 2013-02-04
Annual Report 2012-07-24
Registered Agent name/address change 2011-10-05
Name Renewal 2011-04-12
Annual Report 2011-04-11
Annual Report 2010-04-28
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100563 Foreclosure 2011-10-11 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2011-10-11
Termination Date 2011-12-30
Section 1332
Sub Section AC
Status Terminated

Parties

Name WELLS FARGO BANK, N.A.
Role Plaintiff
Name MIKE REALTY, LLC
Role Defendant

Sources: Kentucky Secretary of State