Search icon

MOUNTBATTEN LLC

Company Details

Name: MOUNTBATTEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810524
County: Queens
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-09-03 2015-04-17 Address 42-25 243RD STREET, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2012-09-06 2014-09-03 Address 42-25 243RD STREET, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2007-11-01 2008-12-08 Name FINMARMI ASSETS MANAGEMENT LLC
2003-07-09 2012-09-06 Address ATTN: SAMUEL J GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2003-07-09 2015-01-15 Address ATTN: SAMUEL J GREENBERG, 42-25 243RD STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent)
2002-09-11 2003-07-09 Address ATTENTION: SAMUEL J. GREENBERG, 42-32 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2002-09-11 2003-07-09 Address ATTENTION: SAMUEL J. GREENBERG, 42-32 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent)
2002-09-11 2007-11-01 Name TRANSALP CAPITAL LLC

Filings

Filing Number Date Filed Type Effective Date
150417000918 2015-04-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-04-17
150115000845 2015-01-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-02-14
140903006260 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006655 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100825002277 2010-08-25 BIENNIAL STATEMENT 2010-09-01
081208000535 2008-12-08 CERTIFICATE OF AMENDMENT 2008-12-08
080812002103 2008-08-12 BIENNIAL STATEMENT 2008-09-01
071101000410 2007-11-01 CERTIFICATE OF AMENDMENT 2007-11-01
060830002034 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040830002436 2004-08-30 BIENNIAL STATEMENT 2004-09-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State