-
Home Page
›
-
Counties
›
-
Westchester
›
-
10016
›
-
MNR HOLDINGS LLC
Company Details
Name: |
MNR HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Nov 1997 (27 years ago)
|
Entity Number: |
2198145 |
ZIP code: |
10016
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
6 MADISON AVE, STE 5J, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
6 MADISON AVE, STE 5J, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2003-04-28
|
2005-12-08
|
Address
|
111 BROOK STREET SUITE 200, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2003-04-21
|
2003-05-19
|
Name
|
MNR HOLDING LLC
|
1997-11-12
|
2003-04-21
|
Name
|
TAYLOR HOLDING COMPANY, LLC
|
1997-11-12
|
2003-04-28
|
Address
|
210 UNION AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131203002116
|
2013-12-03
|
BIENNIAL STATEMENT
|
2013-11-01
|
100415003027
|
2010-04-15
|
BIENNIAL STATEMENT
|
2009-11-01
|
051208002639
|
2005-12-08
|
BIENNIAL STATEMENT
|
2005-11-01
|
031126002080
|
2003-11-26
|
BIENNIAL STATEMENT
|
2003-11-01
|
030519000440
|
2003-05-19
|
CERTIFICATE OF AMENDMENT
|
2003-05-19
|
030428000473
|
2003-04-28
|
CERTIFICATE OF CHANGE
|
2003-04-28
|
030421000634
|
2003-04-21
|
CERTIFICATE OF AMENDMENT
|
2003-04-21
|
011101002151
|
2001-11-01
|
BIENNIAL STATEMENT
|
2001-11-01
|
991110002088
|
1999-11-10
|
BIENNIAL STATEMENT
|
1999-11-01
|
980220000146
|
1998-02-20
|
AFFIDAVIT OF PUBLICATION
|
1998-02-20
|
980220000145
|
1998-02-20
|
AFFIDAVIT OF PUBLICATION
|
1998-02-20
|
971112000142
|
1997-11-12
|
ARTICLES OF ORGANIZATION
|
1997-11-12
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State