Name: | MYELIN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2011 (13 years ago) |
Entity Number: | 4131557 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CLAYTON DEGIACINTO, 390 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: CLAYTON DEGIACINTO, 390 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-04 | 2013-11-25 | Address | ATTENTION: CLAYTON DEGIACINTO, 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-19 | 2013-04-04 | Address | 489 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, 6113, USA (Type of address: Service of Process) |
2011-08-17 | 2012-01-19 | Address | 400 MADISON AVENUE, SUITE 15C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002236 | 2013-11-25 | BIENNIAL STATEMENT | 2013-08-01 |
130404000581 | 2013-04-04 | CERTIFICATE OF AMENDMENT | 2013-04-04 |
120719001108 | 2012-07-19 | CERTIFICATE OF PUBLICATION | 2012-07-19 |
120119000098 | 2012-01-19 | CERTIFICATE OF AMENDMENT | 2012-01-19 |
110817000178 | 2011-08-17 | APPLICATION OF AUTHORITY | 2011-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State