Search icon

MARYLU LLC

Company Details

Name: MARYLU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002375
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 555 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MARYLU LLC DOS Process Agent 555 SECOND AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-17 2024-02-04 Address 555 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-04-22 2023-04-17 Address 555 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-17 2014-04-22 Address 555 SECOND AVE, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2006-01-26 2010-03-17 Address 233 BROADWAY, STE 2707, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1998-02-06 2006-01-26 Address 233 BROADWAY, SUITE 740, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1996-02-22 1998-02-06 Address 277 BROADWAY SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000128 2024-02-04 BIENNIAL STATEMENT 2024-02-04
230417011087 2023-04-17 BIENNIAL STATEMENT 2022-02-01
140422002358 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120404002103 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100317002753 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080205002243 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060126002314 2006-01-26 BIENNIAL STATEMENT 2006-02-01
040123002017 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020131002177 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000207002062 2000-02-07 BIENNIAL STATEMENT 2000-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State