Name: | B. MANGREEN DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 20 Aug 2024 |
Entity Number: | 4330293 |
ZIP code: | 11709 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 NOVA ROAD, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
B. MANGREEN DEVELOPMENT LLC | DOS Process Agent | 14 NOVA ROAD, BAYVILLE, NY, United States, 11709 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042022255A08 | 2022-09-12 | 2022-10-08 | REPAIR SIDEWALK | LINCOLN PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
B042022249A08 | 2022-09-06 | 2022-09-21 | REPAIR SIDEWALK | 7 AVENUE, BROOKLYN, FROM STREET BERKELEY PLACE TO STREET LINCOLN PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2024-09-11 | Address | 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2013-01-22 | 2015-01-21 | Address | 11 SUMMER STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-12-10 | 2013-01-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-10 | 2013-01-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911001315 | 2024-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-20 |
201208060143 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181219006678 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161208006443 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
150121006509 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State