Name: | MJL TEAM GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2013 |
Entity Number: | 3417505 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 WEST 57TH ST, 35TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 WEST 57TH ST, 35TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2010-10-13 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-27 | 2008-04-07 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130923000938 | 2013-09-23 | CERTIFICATE OF TERMINATION | 2013-09-23 |
101013002161 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
081002002577 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
080407000725 | 2008-04-07 | CERTIFICATE OF CHANGE | 2008-04-07 |
060927000191 | 2006-09-27 | APPLICATION OF AUTHORITY | 2006-09-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State