Search icon

MUTUAL LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THE SOPHER GROUP, 370 LEXINGTON AVE SUITE 1104, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0982961-DCA Inactive Business 1998-04-17 2009-03-31

History

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)

Filings

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

Fine And Fees

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