Name: | MMP PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2011 (14 years ago) |
Entity Number: | 4113934 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-10 | 2019-07-09 | Address | P.O. BOX 72196, LAS VEGAS, NV, 89170, USA (Type of address: Service of Process) |
2015-07-03 | 2017-07-10 | Address | 1530 ELIZABETH AVENUE, UNIT 2, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2011-07-01 | 2015-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000059 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
210719000219 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190709060137 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170710006037 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150703006237 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130715006109 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110701000065 | 2011-07-01 | APPLICATION OF AUTHORITY | 2011-07-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State