-
Home Page
›
-
Counties
›
-
Rockland
›
-
10989
›
-
MP DISPLAYS, LLC
Company Details
Name: |
MP DISPLAYS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jan 2005 (21 years ago)
|
Entity Number: |
3150529 |
ZIP code: |
10989
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
704 EXECUTIVE BLVD, SUITE I, VALLEY COTTAGE, NY, United States, 10989 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
704 EXECUTIVE BLVD, SUITE I, VALLEY COTTAGE, NY, United States, 10989
|
Form 5500 Series
Employer Identification Number (EIN):
202180785
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-12-29
|
2012-11-26
|
Address
|
140 ROUTE 303, STE 1, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
|
2005-01-14
|
2006-12-29
|
Address
|
271 BARDONIA ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121126000291
|
2012-11-26
|
CERTIFICATE OF CHANGE
|
2012-11-26
|
110216002498
|
2011-02-16
|
BIENNIAL STATEMENT
|
2011-01-01
|
090109002518
|
2009-01-09
|
BIENNIAL STATEMENT
|
2009-01-01
|
061229002099
|
2006-12-29
|
BIENNIAL STATEMENT
|
2007-01-01
|
050426000628
|
2005-04-26
|
AFFIDAVIT OF PUBLICATION
|
2005-04-26
|
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State