Name: | MUNIAXIS LEBENTHAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2012 (12 years ago) |
Entity Number: | 4325947 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-29 | 2014-09-11 | Address | 521 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62200 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161101007707 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006844 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
140911000357 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
130416001002 | 2013-04-16 | CERTIFICATE OF PUBLICATION | 2013-04-16 |
121129000714 | 2012-11-29 | APPLICATION OF AUTHORITY | 2012-11-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State