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