Name: | M & M REALTY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2000 (25 years ago) |
Entity Number: | 2485142 |
ZIP code: | 07093 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5004 Bergenline Avenue, Apt 1, West New York, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
M & M REALTY OF NEW YORK, LLC | DOS Process Agent | 5004 Bergenline Avenue, Apt 1, West New York, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-08 | 2024-01-25 | Address | 531 west 49th street, apartment 6e, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-03-22 | 2021-11-08 | Address | 5004 BERGENLINE AVE, APT. 1, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
2000-03-13 | 2021-03-22 | Address | 965 WASHINGTON AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125004082 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
211108000498 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210322060304 | 2021-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
040227002022 | 2004-02-27 | BIENNIAL STATEMENT | 2004-03-01 |
020221002185 | 2002-02-21 | BIENNIAL STATEMENT | 2002-03-01 |
000517000498 | 2000-05-17 | AFFIDAVIT OF PUBLICATION | 2000-05-17 |
000517000496 | 2000-05-17 | AFFIDAVIT OF PUBLICATION | 2000-05-17 |
000313001016 | 2000-03-13 | ARTICLES OF ORGANIZATION | 2000-03-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State