Name: | MEAN IT! MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2001 (24 years ago) |
Date of dissolution: | 30 Jul 2013 |
Entity Number: | 2658357 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAY PITNEY LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ESTATE OF ROSANNE MCGATHY | DOS Process Agent | C/O DAY PITNEY LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-31 | 2009-07-16 | Address | C/O DOLY PITNEY LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-07-09 | 2008-01-31 | Address | 254 WEST 54TH STREET, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730000957 | 2013-07-30 | ARTICLES OF DISSOLUTION | 2013-07-30 |
110909002526 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090716003127 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
080131002240 | 2008-01-31 | BIENNIAL STATEMENT | 2007-07-01 |
030722002008 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
020102000208 | 2002-01-02 | AFFIDAVIT OF PUBLICATION | 2002-01-02 |
020102000202 | 2002-01-02 | AFFIDAVIT OF PUBLICATION | 2002-01-02 |
010709000581 | 2001-07-09 | ARTICLES OF ORGANIZATION | 2001-07-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State