Name: | MB-411, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2006 (18 years ago) |
Entity Number: | 3440558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000199 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
221202003203 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
201104061065 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45275 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181127006099 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
150122006108 | 2015-01-22 | BIENNIAL STATEMENT | 2014-11-01 |
121226006111 | 2012-12-26 | BIENNIAL STATEMENT | 2012-11-01 |
101207002259 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
090126002048 | 2009-01-26 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State