Name: | MJL LBO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2013 |
Entity Number: | 3347131 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MJL HOLDINGS LLC |
Fictitious Name: | MJL LBO HOLDINGS LLC |
Address: | 152 WEST 57TH ST, 35TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 WEST 57TH ST, 35TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2010-05-12 | Address | 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2008-04-04 | 2008-07-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-04-11 | 2008-04-04 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-04-11 | 2008-04-04 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924000734 | 2013-09-24 | CERTIFICATE OF TERMINATION | 2013-09-24 |
100512002368 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080701002066 | 2008-07-01 | BIENNIAL STATEMENT | 2008-04-01 |
080404000172 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
060907000735 | 2006-09-07 | CERTIFICATE OF PUBLICATION | 2006-09-07 |
060411000514 | 2006-04-11 | APPLICATION OF AUTHORITY | 2006-04-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State