Search icon

MLW PARTNERS, LLC

Company Details

Name: MLW PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2005 (19 years ago)
Entity Number: 3253477
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2022-05-04 2021-11-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2022-05-04 2021-11-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-11-26 2021-11-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2021-11-26 2021-11-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-09-11 2022-05-04 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2021-09-11 2022-05-04 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-10-15 2021-09-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-09-26 2019-10-15 Address 526 EAST 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2007-09-21 2011-09-26 Address 526 E 13TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2005-09-08 2021-09-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211130000942 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29
211126001009 2021-11-24 CERTIFICATE OF PUBLICATION 2021-11-24
220504003429 2021-11-02 CERTIFICATE OF PUBLICATION 2021-11-02
210911000150 2021-09-10 CERTIFICATE OF CHANGE BY ENTITY 2021-09-10
191015060269 2019-10-15 BIENNIAL STATEMENT 2019-09-01
130916002157 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110926002654 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090831002373 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070921002439 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050908000656 2005-09-08 ARTICLES OF ORGANIZATION 2005-09-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State