Name: | MUTUAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155911 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE SOPHER GROUP, 370 LEXINGTON AVE SUITE 1104, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-832-2066
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O THE SOPHER GROUP, 370 LEXINGTON AVE SUITE 1104, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0982961-DCA | Inactive | Business | 1998-04-17 | 2009-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2014-06-12 | Address | 425 EAST 61ST ST, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1999-08-13 | 2009-06-23 | Address | 425 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-10-15 | 1999-08-13 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-23 | 1997-10-15 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002311 | 2014-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110627002257 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090623002215 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070618002138 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050808002269 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030606002029 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010829002120 | 2001-08-29 | BIENNIAL STATEMENT | 2001-06-01 |
990813002211 | 1999-08-13 | BIENNIAL STATEMENT | 1999-06-01 |
971015000407 | 1997-10-15 | CERTIFICATE OF AMENDMENT | 1997-10-15 |
970821000230 | 1997-08-21 | AFFIDAVIT OF PUBLICATION | 1997-08-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1444133 | RENEWAL | INVOICED | 2007-03-07 | 300 | Garage and/or Parking Lot License Renewal Fee |
65115 | LL VIO | INVOICED | 2006-06-07 | 3160 | LL - License Violation |
65247 | LL VIO | INVOICED | 2006-04-27 | 4145 | LL - License Violation |
64398 | LL VIO | INVOICED | 2006-04-26 | 850 | LL - License Violation |
64534 | LL VIO | INVOICED | 2006-04-05 | 7860 | LL - License Violation |
31594 | LL VIO | INVOICED | 2005-06-14 | 3510 | LL - License Violation |
32105 | LL VIO | INVOICED | 2005-06-14 | 3505 | LL - License Violation |
32110 | LL VIO | INVOICED | 2005-06-14 | 3510 | LL - License Violation |
1444134 | RENEWAL | INVOICED | 2005-02-25 | 300 | Garage and/or Parking Lot License Renewal Fee |
33652 | LL VIO | INVOICED | 2004-12-28 | 7510 | LL - License Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State