-
Home Page
›
-
Counties
›
-
Rockland
›
-
10927
›
-
MCM REAL ESTATE LLC
Company Details
Name: |
MCM REAL ESTATE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Aug 2004 (21 years ago)
|
Entity Number: |
3092258 |
ZIP code: |
10927
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
1212 ROUND POINTE DRIVE, HAVERSTRAW, NY, United States, 10927 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1212 ROUND POINTE DRIVE, HAVERSTRAW, NY, United States, 10927
|
History
Start date |
End date |
Type |
Value |
2008-08-14
|
2014-05-20
|
Address
|
141 WEST MAIN ST, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
|
2004-08-18
|
2008-08-14
|
Address
|
141 WEST MAIN STREET, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200803060082
|
2020-08-03
|
BIENNIAL STATEMENT
|
2020-08-01
|
170420006327
|
2017-04-20
|
BIENNIAL STATEMENT
|
2016-08-01
|
150608002018
|
2015-06-08
|
BIENNIAL STATEMENT
|
2014-08-01
|
140520000787
|
2014-05-20
|
CERTIFICATE OF CHANGE
|
2014-05-20
|
120813006581
|
2012-08-13
|
BIENNIAL STATEMENT
|
2012-08-01
|
100809002714
|
2010-08-09
|
BIENNIAL STATEMENT
|
2010-08-01
|
080814002013
|
2008-08-14
|
BIENNIAL STATEMENT
|
2008-08-01
|
060815002065
|
2006-08-15
|
BIENNIAL STATEMENT
|
2006-08-01
|
041123000137
|
2004-11-23
|
AFFIDAVIT OF PUBLICATION
|
2004-11-23
|
041123000134
|
2004-11-23
|
AFFIDAVIT OF PUBLICATION
|
2004-11-23
|
040818000718
|
2004-08-18
|
ARTICLES OF ORGANIZATION
|
2004-08-18
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State