Search icon

LOS MAYIMBES LLC

Company Details

Name: LOS MAYIMBES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658099
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 157-11 LINDEN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 516-473-7260

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157-11 LINDEN BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1397702-DCA Inactive Business 2011-06-21 2014-12-31

History

Start date End date Type Value
2008-04-14 2012-04-09 Address 1301 REDFERN AVENE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120409002278 2012-04-09 BIENNIAL STATEMENT 2012-04-01
080709000749 2008-07-09 CERTIFICATE OF PUBLICATION 2008-07-09
080414000510 2008-04-14 ARTICLES OF ORGANIZATION 2008-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599159 INTEREST INVOICED 2014-02-25 5.809999942779541 Interest Payment
1574751 INTEREST INVOICED 2014-01-25 11.630000114440918 Interest Payment
1550406 SS VIO INVOICED 2014-01-02 50 SS - State Surcharge (Tobacco)
1541993 TS VIO INVOICED 2013-12-23 750 TS - State Fines (Tobacco)
1541994 TP VIO INVOICED 2013-12-23 750 TP - Tobacco Fine Violation
217020 SS VIO INVOICED 2013-02-22 50 SS - State Surcharge (Tobacco)
217022 TP VIO INVOICED 2013-02-22 750 TP - Tobacco Fine Violation
217021 TS VIO INVOICED 2013-02-22 750 TS - State Fines (Tobacco)
1128946 CNV_TFEE INVOICED 2012-10-15 2.740000009536743 WT and WH - Transaction Fee
1128947 RENEWAL INVOICED 2012-10-15 110 CRD Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State