Name: | THE MJM DALLAL FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3222189 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CANTERBURY RD, APT 2G, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 CANTERBURY RD, APT 2G, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2013-06-14 | Address | 10 CANTERBURY RD, APT 2G, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-06-04 | 2011-06-29 | Address | 10 CANTERBURY ROAD, APT 2G, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-06-25 | 2009-06-04 | Address | 75 DICKENSON PLACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2005-06-22 | 2007-06-25 | Address | 75 DICKENSON PLACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720002835 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190918002049 | 2019-09-18 | BIENNIAL STATEMENT | 2019-06-01 |
130614002414 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110629002139 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090604002435 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070625002204 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
060221000505 | 2006-02-21 | AFFIDAVIT OF PUBLICATION | 2006-02-21 |
060221000503 | 2006-02-21 | AFFIDAVIT OF PUBLICATION | 2006-02-21 |
050622000992 | 2005-06-22 | ARTICLES OF ORGANIZATION | 2005-06-22 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State