Search icon

MINATO HOLDINGS LLC

Company Details

Name: MINATO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2008 (16 years ago)
Date of dissolution: 07 Apr 2014
Entity Number: 3742275
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-13 2012-10-05 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-13 2012-10-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140407000275 2014-04-07 ARTICLES OF DISSOLUTION 2014-04-07
121130006138 2012-11-30 BIENNIAL STATEMENT 2012-11-01
121030000258 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001209 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
101130002180 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081113000112 2008-11-13 ARTICLES OF ORGANIZATION 2008-11-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State