Name: | MF EST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 1999 (26 years ago) |
Entity Number: | 2342541 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O RD MANAGEMENT LLC, 810 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT P. MURRAY | DOS Process Agent | C/O RD MANAGEMENT LLC, 810 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-10 | 2025-02-05 | Address | C/O RD MANAGEMENT LLC, 810 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-06-30 | 2015-02-10 | Address | C/O RD MANAGEMENT LLC, 810 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-02-04 | 2011-06-30 | Address | 115 CEDAR AVENUE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002434 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230206000198 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210201061231 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190226060101 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170209006082 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State