Name: | MER69OWN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2000 (25 years ago) |
Entity Number: | 2467283 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MER69OWN, LLC | DOS Process Agent | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2024-09-25 | Address | 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-11-04 | 2019-10-03 | Address | 25 HOWARD STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-10-11 | 2010-11-04 | Address | 41 WOOSTER ST SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-01-28 | 2001-10-11 | Address | 58 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001540 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220518002319 | 2022-05-18 | BIENNIAL STATEMENT | 2022-01-01 |
191003062201 | 2019-10-03 | BIENNIAL STATEMENT | 2018-01-01 |
161209006165 | 2016-12-09 | BIENNIAL STATEMENT | 2016-01-01 |
140307002675 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120224002232 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
101104003265 | 2010-11-04 | BIENNIAL STATEMENT | 2010-01-01 |
080229002171 | 2008-02-29 | BIENNIAL STATEMENT | 2008-01-01 |
060315002159 | 2006-03-15 | BIENNIAL STATEMENT | 2006-01-01 |
040304002173 | 2004-03-04 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State