Name: | MNM VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 1997 (28 years ago) |
Entity Number: | 2151643 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 44TH STREET 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 W 44TH STREET 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-12 | 2016-02-19 | Address | 275 WEST 96TH STREET, 7I, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2003-06-13 | 2016-02-12 | Address | WHITEHOUSE HOTEL, 340 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-06-10 | 2003-06-13 | Address | 7 BOXWOOD LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160219000426 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
160212000306 | 2016-02-12 | CERTIFICATE OF AMENDMENT | 2016-02-12 |
090623002778 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
050525002277 | 2005-05-25 | BIENNIAL STATEMENT | 2005-06-01 |
030613002145 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
971113000183 | 1997-11-13 | AFFIDAVIT OF PUBLICATION | 1997-11-13 |
971113000177 | 1997-11-13 | AFFIDAVIT OF PUBLICATION | 1997-11-13 |
970610000426 | 1997-06-10 | ARTICLES OF ORGANIZATION | 1997-06-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State