Name: | MAGGIE & MONTY'S, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 2967631 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HAROLD LEVINE, ESQ., 2 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HERRICK, FEINSTEIN LLP | DOS Process Agent | ATTN: HAROLD LEVINE, ESQ., 2 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2023-11-01 | Address | ATTN: HAROLD LEVINE, ESQ., 2 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-21 | 2003-10-24 | Address | ATTN: ANTHONY VISCOGLIOSI, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038884 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
091029002293 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
060511002488 | 2006-05-11 | BIENNIAL STATEMENT | 2005-10-01 |
031024000050 | 2003-10-24 | CERTIFICATE OF AMENDMENT | 2003-10-24 |
031021000674 | 2003-10-21 | ARTICLES OF ORGANIZATION | 2003-10-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State