Name: | MABU, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2007 (18 years ago) |
Entity Number: | 3534332 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95086 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071128000105 | 2007-11-28 | CERTIFICATE OF PUBLICATION | 2007-11-28 |
070621000664 | 2007-06-21 | APPLICATION OF AUTHORITY | 2007-06-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
897312 | LICENSE | INVOICED | 2008-06-26 | 530 | Two-Year License Fee |
897309 | PLANREVIEW | INVOICED | 2008-06-26 | 310 | Plan Review Fee |
897310 | CNV_FS | INVOICED | 2008-06-26 | 1500 | Comptroller's Office security fee - sidewalk cafT |
897311 | CNV_PC | INVOICED | 2008-06-26 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State