Name: | M GROUP WORLD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2011 (13 years ago) |
Entity Number: | 4175080 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 547 WEST 27TH STREET, SUITE 508, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 547 WEST 27TH STREET, SUITE 508, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2020-03-10 | Address | 1450 BROADWAY SUITE 1506, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-06-28 | 2016-05-11 | Address | 1450 BROADWAY, SUITE 702 B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-01-10 | 2013-06-28 | Address | 274 MADISON AVE., STE 1104, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-12-09 | 2013-01-10 | Address | 241 WEST 37TH STREET,, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310000571 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
160511000121 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
130628000973 | 2013-06-28 | CERTIFICATE OF AMENDMENT | 2013-06-28 |
130110001145 | 2013-01-10 | CERTIFICATE OF CHANGE | 2013-01-10 |
120426000081 | 2012-04-26 | CERTIFICATE OF PUBLICATION | 2012-04-26 |
111209000808 | 2011-12-09 | ARTICLES OF ORGANIZATION | 2011-12-09 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State