Name: | MEMCCABE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2003 (21 years ago) |
Entity Number: | 2974846 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 64 BLEECKER STREET, #193, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 64 BLEECKER STREET, #193, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-28 | 2023-11-01 | Address | 319 LAFAYETTE STREET #193, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-03-04 | 2011-03-28 | Address | 355 LINDEN STREET, #4C, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2003-11-07 | 2010-03-04 | Address | 30 FIFTH AVE. #12J, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038596 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211119002332 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191126060421 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
180530002033 | 2018-05-30 | BIENNIAL STATEMENT | 2017-11-01 |
110328001076 | 2011-03-28 | CERTIFICATE OF CHANGE | 2011-03-28 |
100304000930 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
031107000370 | 2003-11-07 | ARTICLES OF ORGANIZATION | 2003-11-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State