Name: | M&P III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504712 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 708 3RD AVE, SUITE 1910, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 708 3RD AVE, SUITE 1910, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2012-06-22 | Address | 708 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-01 | 2010-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120622002240 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100524002168 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080522002338 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060509002601 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
020507002123 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000501000264 | 2000-05-01 | APPLICATION OF AUTHORITY | 2000-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State