Name: | MM BATCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2009 (16 years ago) |
Entity Number: | 3793431 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 link ct, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
scott mulch | Agent | 9 link ct, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 9 link ct, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-04-18 | Address | 9 link ct, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-07-21 | 2023-04-18 | Address | 9 link ct, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2023-04-18 | 2025-04-03 | Address | PO Box 15, Wrighstville Bch, NC, 28480, USA (Type of address: Service of Process) |
2023-04-18 | 2025-04-03 | Address | 38 DUNE LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Registered Agent) |
2017-04-11 | 2023-07-21 | Address | PO BOX 10851, WILMINGTON, NC, 28404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000601 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230418003289 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
230721001727 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
210408060327 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190404060411 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State