Name: | MBP OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2004 (21 years ago) |
Entity Number: | 3069276 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-60 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 98-60 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2008-06-02 | Address | 98-60 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process) |
2004-06-22 | 2006-06-13 | Address | 1430 BROADWAY, SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501000514 | 2020-05-01 | CERTIFICATE OF AMENDMENT | 2020-05-01 |
180622002002 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
140619006094 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120718002141 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
080602002530 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060613002220 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
041119000370 | 2004-11-19 | AFFIDAVIT OF PUBLICATION | 2004-11-19 |
041119000365 | 2004-11-19 | AFFIDAVIT OF PUBLICATION | 2004-11-19 |
040622000762 | 2004-06-22 | ARTICLES OF ORGANIZATION | 2004-06-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State