Name: | MJ BOYD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2009 (16 years ago) |
Entity Number: | 3885550 |
ZIP code: | 06890 |
County: | New York |
Place of Formation: | New York |
Address: | 376, Pequot Avenue, Room 4, Southport, CT, United States, 06890 |
Name | Role | Address |
---|---|---|
MJ BOYD LLC | DOS Process Agent | 376, Pequot Avenue, Room 4, Southport, CT, United States, 06890 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-12-01 | Address | 376, Pequot Avenue, Room 4, Southport, CT, 06890, USA (Type of address: Service of Process) |
2021-05-12 | 2023-10-30 | Address | 55 POST ROAD W, SUITE 200, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2015-03-24 | 2021-05-12 | Address | 420 LEXINGTON AVENUE, SUITE 402, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2009-12-04 | 2015-03-24 | Address | 757 THIRD AVENUE STE 2402, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036095 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231030018549 | 2023-10-30 | BIENNIAL STATEMENT | 2021-12-01 |
210512060580 | 2021-05-12 | BIENNIAL STATEMENT | 2019-12-01 |
150324002028 | 2015-03-24 | BIENNIAL STATEMENT | 2013-12-01 |
091204000377 | 2009-12-04 | ARTICLES OF ORGANIZATION | 2009-12-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State