Search icon

MPD SPACE EVENTS, LLC

Company Details

Name: MPD SPACE EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2005 (19 years ago)
Entity Number: 3272510
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM - C/O MPD SPACE EVENTS, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-10 2015-07-22 Address 411 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-10-24 2017-10-06 Address DONOVAN & GIANNUZZI, LLP, 261 MADISON AVE. 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2005-10-24 2013-10-10 Address 261 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000796 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211026002662 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191002061275 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307002060 2018-03-07 BIENNIAL STATEMENT 2017-10-01
171006000687 2017-10-06 CERTIFICATE OF CHANGE 2017-10-06
150722000717 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
131010002047 2013-10-10 BIENNIAL STATEMENT 2011-10-01
051024000891 2005-10-24 ARTICLES OF ORGANIZATION 2005-10-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State