-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
MPM ASSET MANAGEMENT LLC
Company Details
Name: |
MPM ASSET MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Feb 2006 (19 years ago)
|
Entity Number: |
3315314 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
MPM ASSET MANAGEMENT LLC
|
DOS Process Agent
|
C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2006-02-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240201038763
|
2024-02-01
|
BIENNIAL STATEMENT
|
2024-02-01
|
221130000154
|
2022-11-30
|
BIENNIAL STATEMENT
|
2022-02-01
|
SR-43245
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
140219006137
|
2014-02-19
|
BIENNIAL STATEMENT
|
2014-02-01
|
120406002718
|
2012-04-06
|
BIENNIAL STATEMENT
|
2012-02-01
|
100414002219
|
2010-04-14
|
BIENNIAL STATEMENT
|
2010-02-01
|
080312002418
|
2008-03-12
|
BIENNIAL STATEMENT
|
2008-02-01
|
060406000980
|
2006-04-06
|
AFFIDAVIT OF PUBLICATION
|
2006-04-06
|
060406000973
|
2006-04-06
|
AFFIDAVIT OF PUBLICATION
|
2006-04-06
|
060202001064
|
2006-02-02
|
APPLICATION OF AUTHORITY
|
2006-02-02
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State