Name: | MJD HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2007 (18 years ago) |
Entity Number: | 3485625 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 WOODBURY RD STE 212, WOODBURY, NC, United States, 11797 |
Name | Role | Address |
---|---|---|
AJ GALLO | DOS Process Agent | 1000 WOODBURY RD STE 212, WOODBURY, NC, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2025-03-03 | Address | 1000 WOODBURY RD STE 212, WOODBURY, NC, 11797, USA (Type of address: Service of Process) |
2014-11-20 | 2023-03-31 | Address | 58 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2007-03-07 | 2014-11-20 | Address | 207-17 DARREN DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005657 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230331001638 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
211101003251 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200804060767 | 2020-08-04 | BIENNIAL STATEMENT | 2019-03-01 |
141202000432 | 2014-12-02 | CERTIFICATE OF CHANGE | 2014-12-02 |
141120000580 | 2014-11-20 | CERTIFICATE OF CHANGE | 2014-11-20 |
090227002251 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070530000205 | 2007-05-30 | CERTIFICATE OF PUBLICATION | 2007-05-30 |
070307000199 | 2007-03-07 | ARTICLES OF ORGANIZATION | 2007-03-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State