Name: | MANDEL MARKETING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Aug 1999 (26 years ago) |
Entity Number: | 2406816 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2010-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2011-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-09 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-09 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110127000733 | 2011-01-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-01-27 |
101126000271 | 2010-11-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-12-26 |
000210000481 | 2000-02-10 | AFFIDAVIT OF PUBLICATION | 2000-02-10 |
000210000484 | 2000-02-10 | AFFIDAVIT OF PUBLICATION | 2000-02-10 |
991220000199 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
990809000315 | 1999-08-09 | ARTICLES OF ORGANIZATION | 1999-08-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State