Search icon

MP JUAREZ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP JUAREZ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2008 (17 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 3704474
ZIP code: 10580
County: Westchester
Place of Formation: Delaware
Address: 555 THEODORE FREMD AVENUE, SUITE B-300, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
MP JAUREZ, LLC C/O MITSUBISHI IMAGING (MPM) INC. DOS Process Agent 555 THEODORE FREMD AVENUE, SUITE B-300, RYE, NY, United States, 10580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-08-04 2022-07-15 Address C/O MITSUBISHI IMAGING(MPM)INC, 555 THEO. FREMD AVE.STE.B-300, RYE, NY, 10580, USA (Type of address: Registered Agent)
2008-08-04 2022-07-15 Address 555 THEODORE FREMD AVENUE, SUITE B-300, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715002291 2022-07-14 CERTIFICATE OF TERMINATION 2022-07-14
120828002479 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100930002257 2010-09-30 BIENNIAL STATEMENT 2010-08-01
081010000143 2008-10-10 CERTIFICATE OF PUBLICATION 2008-10-10
080804000430 2008-08-04 APPLICATION OF AUTHORITY 2008-08-04

Trademarks Section

Serial Number:
77509990
Mark:
MP JUAREZ
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-06-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MP JUAREZ

Goods And Services

For:
Conversion services, namely, cutting rolls of inkjet paper into bulk or consumer products for others
First Use:
2008-07-01
International Classes:
040 - Primary Class
Class Status:
Active
For:
Packaging services, namely, packaging inkjet paper products to the order and specifications of others
First Use:
2008-07-01
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State