Search icon

MJL WESTMONT, L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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