LM MIGNON, L.L.C.

Name: | LM MIGNON, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2008 (17 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 3667418 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVENUE, 4TH FLOOR, SOUTH TOWER, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LM MIGNON, L.L.C. | DOS Process Agent | 499 7TH AVENUE, 4TH FLOOR, SOUTH TOWER, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-08 | 2016-06-03 | Address | 262 W 38TH STREET, SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-05-05 | 2008-09-08 | Address | 12 RUSSELL DRIVE APT F1, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000390 | 2018-06-27 | ARTICLES OF DISSOLUTION | 2018-06-27 |
160603007316 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
121211007047 | 2012-12-11 | BIENNIAL STATEMENT | 2012-05-01 |
100520003124 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080908000737 | 2008-09-08 | CERTIFICATE OF CHANGE | 2008-09-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State