-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
MML EXECUTIVE LLC
Company Details
Name: |
MML EXECUTIVE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Oct 2010 (15 years ago)
|
Entity Number: |
4005130 |
ZIP code: |
10005
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
95 WALL STREET #320, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
MATTHEW MOINIAN
|
DOS Process Agent
|
95 WALL STREET #320, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2010-10-08
|
2025-06-02
|
Address
|
95 WALL STREET #320, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250602006036
|
2025-06-02
|
BIENNIAL STATEMENT
|
2025-06-02
|
101228000814
|
2010-12-28
|
CERTIFICATE OF PUBLICATION
|
2010-12-28
|
101008000377
|
2010-10-08
|
ARTICLES OF ORGANIZATION
|
2010-10-08
|
Trademarks Section
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Application Filing Date:
2019-12-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BOND HOTELS
Goods And Services
International Classes:
043 - Primary Class
Status:
ABANDONED - NO STATEMENT OF USE FILED
Application Filing Date:
2015-12-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BOND HOTELS
Goods And Services
International Classes:
043 - Primary Class
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State