Search icon

MY NYC LLC

Company Details

Name: MY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504316
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STEPHEN H FINELSTEIN ESQ DOS Process Agent 369 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
254900K6YJSA0RPN0C64

Registration Details:

Initial Registration Date:
2022-11-07
Next Renewal Date:
2024-11-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-17 2025-04-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-02-17 2025-04-01 Address 369 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-10-04 2025-02-17 Address 369 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-17 2013-10-04 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-04-17 2025-02-17 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401034996 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250217000423 2025-02-17 BIENNIAL STATEMENT 2025-02-17
210405061334 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060306 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170919006232 2017-09-19 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State