Search icon

MJR IV, LLC

Company Details

Name: MJR IV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2006 (18 years ago)
Entity Number: 3420139
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-08-06 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-06 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-27 2013-08-06 Address 712 5TH AVE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-09-28 2010-10-27 Address C/O RWN MANAGEMENT, LLC, 712 FIFTH AVE. 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-03 2010-09-28 Address 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001059 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221017002871 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201002060210 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006250 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161025006091 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141027006129 2014-10-27 BIENNIAL STATEMENT 2014-10-01
130806000130 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
121005007017 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101027002539 2010-10-27 BIENNIAL STATEMENT 2010-10-01
100928000611 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State