-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
MATHATTAN, LLC
Company Details
Name: |
MATHATTAN, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Dec 2010 (14 years ago)
|
Entity Number: |
4029906 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
465 LEXINGTON AVENUE,, #52, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
RONALD SCHWARZ
|
DOS Process Agent
|
465 LEXINGTON AVENUE,, #52, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2010-12-13
|
2024-12-07
|
Address
|
465 LEXINGTON AVENUE,, #52, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241207000476
|
2024-12-07
|
BIENNIAL STATEMENT
|
2024-12-07
|
221205003809
|
2022-12-05
|
BIENNIAL STATEMENT
|
2022-12-01
|
201222060443
|
2020-12-22
|
BIENNIAL STATEMENT
|
2020-12-01
|
181212006537
|
2018-12-12
|
BIENNIAL STATEMENT
|
2018-12-01
|
170126006055
|
2017-01-26
|
BIENNIAL STATEMENT
|
2016-12-01
|
150625006183
|
2015-06-25
|
BIENNIAL STATEMENT
|
2014-12-01
|
111013000855
|
2011-10-13
|
CERTIFICATE OF CHANGE
|
2011-10-13
|
111003000822
|
2011-10-03
|
CERTIFICATE OF PUBLICATION
|
2011-10-03
|
110720000814
|
2011-07-20
|
CERTIFICATE OF AMENDMENT
|
2011-07-20
|
101213000366
|
2010-12-13
|
ARTICLES OF ORGANIZATION
|
2010-12-13
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State