MANIKAY PARTNERS, LLC

Name: | MANIKAY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647462 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-17 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-05 | 2020-04-17 | Address | ATTENTION: SEAN MCDUFFY, 601 LEXINGTON AVENUE, 59TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-02 | 2018-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-01 | 2018-04-02 | Address | ONE BRYANT PARK, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-03-20 | 2013-08-01 | Address | SUITE 2730, 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327004329 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220307000778 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200417000391 | 2020-04-17 | CERTIFICATE OF CHANGE | 2020-04-17 |
200331060116 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
181005000094 | 2018-10-05 | CERTIFICATE OF AMENDMENT | 2018-10-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State