Name: | MP INTERIOR DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2008 (16 years ago) |
Entity Number: | 3733620 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-05 | 2020-10-01 | Address | 24 BELLARE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-10-20 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-20 | 2010-11-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060492 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-100048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181016006060 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
141022006143 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121017002274 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
120530000900 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
101105002652 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
081020000363 | 2008-10-20 | ARTICLES OF ORGANIZATION | 2008-10-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State