Name: | MPLA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 1998 (27 years ago) |
Entity Number: | 2254013 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | NEW YORK DOG, 133 W 25TH ST / SUITE 8 EAST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | NEW YORK DOG, 133 W 25TH ST / SUITE 8 EAST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-04-09 | Address | NEW YORK DOG, 159 WEST 25TH ST, STE. 1009, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-14 | 2002-06-11 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1998-04-28 | 2000-04-14 | Address | 350 FIFTH AVENUE, SUITE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101210000723 | 2010-12-10 | CERTIFICATE OF AMENDMENT | 2010-12-10 |
100428002639 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080402002148 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060403002207 | 2006-04-03 | BIENNIAL STATEMENT | 2006-04-01 |
040409002061 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020611002081 | 2002-06-11 | BIENNIAL STATEMENT | 2002-04-01 |
000414002171 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
990223000053 | 1999-02-23 | AFFIDAVIT OF PUBLICATION | 1999-02-23 |
990223000051 | 1999-02-23 | AFFIDAVIT OF PUBLICATION | 1999-02-23 |
980428000724 | 1998-04-28 | ARTICLES OF ORGANIZATION | 1998-04-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State