Name: | MAS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2004 (20 years ago) |
Entity Number: | 3092084 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MAIDEN LANE SUITE 1405, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 MAIDEN LANE SUITE 1405, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2010-03-23 | Address | 115 BROADWAY STE 1702, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2005-09-14 | 2006-10-31 | Address | 115 BROADWAY, 3RD FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-08-18 | 2005-09-14 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831002175 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100820002714 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
100323000394 | 2010-03-23 | CERTIFICATE OF CHANGE | 2010-03-23 |
080731002488 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
070430000684 | 2007-04-30 | CERTIFICATE OF PUBLICATION | 2007-04-30 |
061031002218 | 2006-10-31 | BIENNIAL STATEMENT | 2006-08-01 |
050914000147 | 2005-09-14 | CERTIFICATE OF CHANGE | 2005-09-14 |
040818000492 | 2004-08-18 | ARTICLES OF ORGANIZATION | 2004-08-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State