Name: | MAIUS MINUS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2001 (24 years ago) |
Entity Number: | 2671191 |
ZIP code: | 78666 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 109 E Hopkins, Suite 203, San Marcos, TX, United States, 78666 |
Name | Role | Address |
---|---|---|
MAIUS MINUS LLC C/O JASON M. KRELLENSTEIN, PLLC | DOS Process Agent | 109 E Hopkins, Suite 203, San Marcos, TX, United States, 78666 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2023-08-01 | Address | 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2001-08-15 | 2007-08-24 | Address | 300 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000082 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210819001991 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
130812006343 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110829002162 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090804003415 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070824002392 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
050727002470 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
030729002135 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010815000488 | 2001-08-15 | APPLICATION OF AUTHORITY | 2001-08-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State