Search icon

MTHEORY LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
MTHEORY LLC DOS Process Agent 1140 BROADWAY, FL4, NEW YORK, NY, United States, 10001

History

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)

Filings

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