Name: | MM2 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2011 (13 years ago) |
Entity Number: | 4134820 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-25 | 2012-04-13 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-08-25 | 2012-04-13 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061850 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190708060043 | 2019-07-08 | BIENNIAL STATEMENT | 2017-08-01 |
130903002281 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
120413000049 | 2012-04-13 | CERTIFICATE OF CHANGE | 2012-04-13 |
120314001188 | 2012-03-14 | CERTIFICATE OF PUBLICATION | 2012-03-14 |
110825000276 | 2011-08-25 | ARTICLES OF ORGANIZATION | 2011-08-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State