Name: | MTHEORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2010 (15 years ago) |
Entity Number: | 3896597 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1140 BROADWAY, FL4, NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FHUSY52FLHA9 | 2023-02-25 | 1140 BROADWAY FL 4, NEW YORK, NY, 10001, 7759, USA | 1140 BROADWAY FL 4, NEW YORK, NY, 10001, 7759, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-28 |
Initial Registration Date | 2021-01-26 |
Entity Start Date | 2010-01-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOY LAROCCA |
Address | 1140 BROADWAY 4TH FL, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOY LAROCCA |
Address | 1140 BROADWAY 4TH FL, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MTHEORY LLC | DOS Process Agent | 1140 BROADWAY, FL4, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-05 | 2024-01-02 | Address | 1140 BROADWAY, FL4, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-07 | 2016-01-05 | Address | 483 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007761 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220719001569 | 2022-07-19 | BIENNIAL STATEMENT | 2022-01-01 |
200127060130 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
160105007066 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140122006347 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120202002099 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100323000702 | 2010-03-23 | CERTIFICATE OF PUBLICATION | 2010-03-23 |
100107000303 | 2010-01-07 | ARTICLES OF ORGANIZATION | 2010-01-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State