MENDENHALL LLC

Name: | MENDENHALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818655 |
ZIP code: | 06812 |
County: | Kings |
Place of Formation: | New York |
Address: | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
MYLES ATHERTON | DOS Process Agent | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-112571 | Alcohol sale | 2024-05-10 | 2024-05-10 | 2026-05-31 | 633 GRAND ST, BROOKLYN, New York, 11211 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-11 | 2025-06-17 | Address | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process) |
2019-06-11 | 2023-06-11 | Address | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process) |
2009-06-04 | 2019-06-11 | Address | 543 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617000044 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
230611000348 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
210617060030 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190611060109 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170621006038 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State