Name: | MANN BRACKEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2002 (23 years ago) |
Date of dissolution: | 05 Nov 2008 |
Entity Number: | 2744637 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 678-801-2739
Phone +1 585-413-4020
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293251-DCA | Inactive | Business | 2008-07-23 | 2009-01-31 |
1268014-DCA | Inactive | Business | 2007-09-17 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-20 | 2008-11-05 | Address | 41 STATE ST., STE. 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34970 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081105000602 | 2008-11-05 | SURRENDER OF AUTHORITY | 2008-11-05 |
061027002872 | 2006-10-27 | BIENNIAL STATEMENT | 2006-03-01 |
020520000147 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
020520000149 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
020320000007 | 2002-03-20 | APPLICATION OF AUTHORITY | 2002-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
900347 | LICENSE | INVOICED | 2008-07-23 | 75 | Debt Collection License Fee |
849565 | LICENSE | INVOICED | 2007-09-18 | 113 | Debt Collection License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State