Name: | MESSAGEBANK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 1999 (26 years ago) |
Entity Number: | 2366921 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE., 250 WEST 57TH ST, #1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LEONARD FINK | DOS Process Agent | 260 MADISON AVE., 250 WEST 57TH ST, #1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2019-04-01 | Address | 250 WEST 57TH STREET, 250 WEST 57TH ST, #1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2005-04-22 | 2017-04-05 | Address | ATT LEONARD FINK, 250 WEST 57TH ST, #1001, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1999-04-21 | 2005-04-22 | Address | ATTN: MONTE ENGLER, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1999-04-13 | 1999-04-21 | Address | ATTN: MONTE ENGLER, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190401060509 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170405006544 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130410006516 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110421003005 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090402002714 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State