Search icon

MP 830 THIRD AVENUE, L.L.C.

Company Details

Name: MP 830 THIRD AVENUE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2001 (23 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2677975
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
MP 830 THIRD AVENUE, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-01 2024-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-01 2024-04-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-04 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-27 2011-02-07 Address 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2007-10-01 2010-08-27 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2001-09-06 2010-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411000530 2024-04-10 CERTIFICATE OF TERMINATION 2024-04-10
230901002198 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002718 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061679 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-33974 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33975 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007008 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007355 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006129 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110914002022 2011-09-14 BIENNIAL STATEMENT 2011-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State