Name: | MIDDLEBERG NUTRITION, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2010 (15 years ago) |
Entity Number: | 3898080 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALBERT TUCKER AND ASSOCIATES, LLC | DOS Process Agent | 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2010-08-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060761 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180104006444 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006247 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140113006728 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
100805000871 | 2010-08-05 | CERTIFICATE OF CHANGE | 2010-08-05 |
100614000525 | 2010-06-14 | CERTIFICATE OF PUBLICATION | 2010-06-14 |
100111000595 | 2010-01-11 | ARTICLES OF ORGANIZATION | 2010-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4007938010 | 2020-06-25 | 0202 | PPP | 120 E 56TH ST RM 440, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9236188409 | 2021-02-16 | 0202 | PPS | 515 Madison Ave Fl 21, New York, NY, 10022-5433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State