Name: | MANABA DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064442 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-16 | 2015-08-10 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-09-16 | 2015-11-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-08 | 2014-09-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-03-08 | 2014-09-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000092 | 2015-11-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-11-12 |
150810000715 | 2015-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-09 |
140916000314 | 2014-09-16 | CERTIFICATE OF CHANGE | 2014-09-16 |
130404006443 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110506000586 | 2011-05-06 | CERTIFICATE OF PUBLICATION | 2011-05-06 |
110308000496 | 2011-03-08 | ARTICLES OF ORGANIZATION | 2011-03-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State