Name: | ME LICENSING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2004 (21 years ago) |
Entity Number: | 3014183 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 708 THIRD AVE STE 1610, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER PC | DOS Process Agent | 708 THIRD AVE STE 1610, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2010-03-08 | Address | 470 PARK AVE SOUTH / 12TH FL S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-07-28 | 2008-02-21 | Address | 470 PARK AVE SOUTH / 12TH FL S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-02-17 | 2006-07-28 | Address | 655 THIRD AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100308002861 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080221003029 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
070314000121 | 2007-03-14 | CERTIFICATE OF PUBLICATION | 2007-03-14 |
060728002059 | 2006-07-28 | BIENNIAL STATEMENT | 2006-02-01 |
051020000972 | 2005-10-20 | CERTIFICATE OF AMENDMENT | 2005-10-20 |
040217001537 | 2004-02-17 | ARTICLES OF ORGANIZATION | 2004-02-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State