Name: | MP CORNELIA PROPERTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2013 (12 years ago) |
Entity Number: | 4403934 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-05-31 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-18 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2013-05-15 | 2020-06-18 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531002170 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
230123003079 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210504060769 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200618060018 | 2020-06-18 | BIENNIAL STATEMENT | 2019-05-01 |
130909000746 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130515000721 | 2013-05-15 | ARTICLES OF ORGANIZATION | 2013-05-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State