Search icon

21E66 MM INVESTOR LLC

Company Details

Name: 21E66 MM INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305482
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-12 2024-10-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-12 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036018 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004002525 2022-10-04 BIENNIAL STATEMENT 2022-10-01
211012000223 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
201009060120 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-103651 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012006020 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161004006538 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006777 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130118000650 2013-01-18 CERTIFICATE OF PUBLICATION 2013-01-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State