Name: | MB-85TH FEE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2003 (21 years ago) |
Entity Number: | 2984768 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037589 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201000177 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061062 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171211006485 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151211006045 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
131223006154 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111216002584 | 2011-12-16 | BIENNIAL STATEMENT | 2011-12-01 |
091229002576 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State