Name: | MMA NYC MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333441 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 220 E. 86th ST, 2nd fl, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MARIO GUERRERO | DOS Process Agent | 220 E. 86th ST, 2nd fl, New York, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-26 | 2024-12-03 | Address | 78 READE STREET,, 78 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-12-07 | 2018-12-26 | Address | ATTN: MARIO GUERRERO, 315 W 36 STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-02-04 | 2016-12-07 | Address | ATTN: MARIO GUERRERO, 78 READE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-12-17 | 2013-02-04 | Address | ATTN: ARIO GUERRERO, 78 READE ST., NY, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002768 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
220208003978 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
181226006201 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161207007022 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141208006737 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State