Name: | MJR FOUNDATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2007 (18 years ago) |
Entity Number: | 3535376 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609630 | 65 EAST 55TH STREET, 31ST FLOOR, NEW YORK, NY, 10022 | 65 EAST 55TH STREET, 31ST FLOOR, NEW YORK, NY, 10022 | 212.515.3245 | |||||||||||
|
Form type | 3 |
File number | 001-41197 |
Filing date | 2022-01-11 |
Reporting date | 2022-01-01 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-06 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-18 | 2013-08-06 | Address | 927 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-06-25 | 2012-07-18 | Address | 1114 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627001331 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210624002110 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
190612060157 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170601006969 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150624006091 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
130917006586 | 2013-09-17 | BIENNIAL STATEMENT | 2013-06-01 |
130806000138 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
120718000605 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
110713002610 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090617002028 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State