Name: | 225 MM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2011 (13 years ago) |
Entity Number: | 4164377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-26 | 2023-11-03 | Address | 1 WORLD TRADE CNTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-11-04 | 2017-12-26 | Address | 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-11-10 | 2013-11-04 | Address | C/O MERCHANTS HOSPITALITY, 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103004109 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211014001082 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
171226000115 | 2017-12-26 | CERTIFICATE OF CHANGE | 2017-12-26 |
151103006211 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131104006366 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
111110000522 | 2011-11-10 | ARTICLES OF ORGANIZATION | 2011-11-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State