Name: | M.R.A. ENTERPRISES OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2000 (25 years ago) |
Entity Number: | 2482963 |
ZIP code: | 11366 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 660007, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
C/O ABRAMOV & SONS | DOS Process Agent | P.O. BOX 660007, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2016-10-07 | Address | 2 WEST 45TH STREET, 1506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-20 | 2010-06-09 | Address | 420 LEXINGTON AVE, STE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-03-02 | 2008-11-20 | Address | 420 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-03-08 | 2004-03-02 | Address | 370 LEXINGTON AVENUE, 19TH, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062308 | 2020-05-04 | BIENNIAL STATEMENT | 2020-03-01 |
180717006362 | 2018-07-17 | BIENNIAL STATEMENT | 2018-03-01 |
161007006311 | 2016-10-07 | BIENNIAL STATEMENT | 2016-03-01 |
140520002117 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
100609002318 | 2010-06-09 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State