Search icon

M&N GROUP HOLDINGS, LLC

Company Details

Name: M&N GROUP HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353548
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
M&N GROUP HOLDINGS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-04 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002913 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103004048 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104062825 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-62723 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62724 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061822 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006948 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006092 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130410000295 2013-04-10 CERTIFICATE OF PUBLICATION 2013-04-10
130131000159 2013-01-31 APPLICATION OF AUTHORITY 2013-01-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State