Name: | MJL WESTMONT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2000 (25 years ago) |
Entity Number: | 2490272 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-23 | 2012-08-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-23 | 2012-07-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-05-28 | 2010-11-23 | Address | 3 EAT STOW RD, MARLTON, NJ, 08055, USA (Type of address: Service of Process) |
2004-03-22 | 2010-05-28 | Address | 1 E STOW ROAD, MARLTON, NJ, 08053, USA (Type of address: Service of Process) |
2000-03-24 | 2004-03-22 | Address | 3030 ATLANTIC AVENUE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87214 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120829000222 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120705000179 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
101123000867 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
100528002979 | 2010-05-28 | BIENNIAL STATEMENT | 2010-03-01 |
040322002619 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020221002096 | 2002-02-21 | BIENNIAL STATEMENT | 2002-03-01 |
000717000554 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
000717000547 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State