Name: | MPH BEVERAGE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 31 Jan 2012 |
Entity Number: | 3188227 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 390 PARK AVENUE, STE 600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OGDEN CAP PROPERTIES, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 390 PARK AVENUE, STE 600, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2011-06-02 | Address | EDWIN V PETZ, ESQ., 390 PARK AVENUE, STE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-07 | 2007-04-13 | Address | ATTN: CHIEF LEGAL OFFICER, 390 PARK AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120131000689 | 2012-01-31 | ARTICLES OF DISSOLUTION | 2012-01-31 |
110602002173 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090410002843 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070413002065 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050628000805 | 2005-06-28 | AFFIDAVIT OF PUBLICATION | 2005-06-28 |
050628000803 | 2005-06-28 | AFFIDAVIT OF PUBLICATION | 2005-06-28 |
050418000784 | 2005-04-18 | CERTIFICATE OF AMENDMENT | 2005-04-18 |
050407000699 | 2005-04-07 | ARTICLES OF ORGANIZATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State