Name: | MKP HENRIETTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2013 (11 years ago) |
Entity Number: | 4491587 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001450 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211122002212 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
200225000553 | 2020-02-25 | CERTIFICATE OF AMENDMENT | 2020-02-25 |
191120060273 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107006446 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151113006187 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
140129000028 | 2014-01-29 | CERTIFICATE OF PUBLICATION | 2014-01-29 |
131122000685 | 2013-11-22 | ARTICLES OF ORGANIZATION | 2013-11-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State