Name: | MULTIPLE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340421 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 180 VARICK STREET, SUITE 1220, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MULTIPLE HOLDINGS, LLC | DOS Process Agent | 180 VARICK STREET, SUITE 1220, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-01-08 | Address | 180 VARICK STREET, SUITE 1220, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-10-03 | 2024-04-01 | Address | NATIONAL S TURNER, 139 READE STREET #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-01-03 | 2019-10-03 | Address | 200 PARK AVENUE SOUTH,, SUITE 1501, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002643 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240401036341 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210122060456 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
191003002003 | 2019-10-03 | BIENNIAL STATEMENT | 2019-01-01 |
190927000371 | 2019-09-27 | CERTIFICATE OF AMENDMENT | 2019-09-27 |
130312000149 | 2013-03-12 | CERTIFICATE OF PUBLICATION | 2013-03-12 |
130103000392 | 2013-01-03 | APPLICATION OF AUTHORITY | 2013-01-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State