MOUNTBATTEN LLC

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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State