Name: | MELISSA & DOUG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2007 (17 years ago) |
Entity Number: | 3554944 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2007-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008548 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
190816060171 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47801 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170829006059 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150821006047 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
131022006430 | 2013-10-22 | BIENNIAL STATEMENT | 2013-08-01 |
110901003183 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
101206002569 | 2010-12-06 | BIENNIAL STATEMENT | 2009-08-01 |
071024000015 | 2007-10-24 | CERTIFICATE OF PUBLICATION | 2007-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State