Search icon

MJL GP LLC

Company Details

Name: MJL GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 2006 (19 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 3376680
ZIP code: 78703
County: New York
Place of Formation: Delaware
Address: 1508 w. 5th st. suite 200, attn: c. lane prickett, AUSTIN, TX, United States, 78703

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
swanger prickett llp DOS Process Agent 1508 w. 5th st. suite 200, attn: c. lane prickett, AUSTIN, TX, United States, 78703

History

Start date End date Type Value
2024-06-03 2024-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-05-01 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2020-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-04-07 2019-11-27 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-15 2008-04-07 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001498 2024-06-20 SURRENDER OF AUTHORITY 2024-06-20
240603002386 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220614002676 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200501060901 2020-05-01 BIENNIAL STATEMENT 2018-06-01
SR-113895 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
080626002122 2008-06-26 BIENNIAL STATEMENT 2008-06-01
080407000704 2008-04-07 CERTIFICATE OF CHANGE 2008-04-07
061027000371 2006-10-27 CERTIFICATE OF PUBLICATION 2006-10-27
060615000616 2006-06-15 APPLICATION OF AUTHORITY 2006-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State