Search icon

MIKE REALTY, LLC

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2011-10-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State