Search icon

M4E, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: M4E, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 1997 (28 years ago)
Entity Number: 2202781
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 401 THEODORE FREMD AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
MICHAEL GABELLI DOS Process Agent 401 THEODORE FREMD AVE, RYE, NY, United States, 10580

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001272425

Latest Filings

Form type:
4
File number:
001-15097
Filing date:
2004-01-21
File:
Form type:
SC 13D/A
Filing date:
2003-12-18
File:
Form type:
SC 13D
Filing date:
2003-12-15
File:
Form type:
3
File number:
001-15097
Filing date:
2003-12-12
File:

History

Start date End date Type Value
2013-08-07 2023-10-09 Address 401 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-02-06 2013-08-07 Address ATTN: DAVID J ADLER, ESQ., PARK AVE TOWER, 65 E. 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-26 2004-02-06 Address ATTN: ILAN K. REICH, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001107 2023-10-09 BIENNIAL STATEMENT 2021-11-01
191105061061 2019-11-05 BIENNIAL STATEMENT 2019-11-01
130807002092 2013-08-07 BIENNIAL STATEMENT 2011-11-01
051128002658 2005-11-28 BIENNIAL STATEMENT 2005-11-01
040206002048 2004-02-06 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State