Name: | D AND M MAIDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2001 (24 years ago) |
Entity Number: | 2686286 |
ZIP code: | 10549 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 103 SOUTH BEDFORD RD, SUITE 207, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 103 SOUTH BEDFORD RD, SUITE 207, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-27 | 2023-10-02 | Address | 103 SOUTH BEDFORD RD, SUITE 104, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2003-10-08 | 2011-10-27 | Address | 123 GREEN LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2002-07-15 | 2012-05-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2003-10-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-04 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-04 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001463 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211216000137 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191002060237 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-87818 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004006865 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006571 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006738 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
120521000602 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
111027002161 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091022002054 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3361327104 | 2020-04-11 | 0202 | PPP | 103 S Bedford Rd, MOUNT KISCO, NY, 10549-3411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4056718402 | 2021-02-05 | 0202 | PPS | 103 S. BEDFORD RD. STE. 104 MOLLY MAID, MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State