Search icon

MM PROTON I, LLC

Company Details

Name: MM PROTON I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512171
ZIP code: 02048
County: New York
Place of Formation: Delaware
Address: c/o Murphy & McManus LLC, 272 Chauncy Street, Mansfield, MA, United States, 02048

Agent

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

DOS Process Agent

Name Role Address
MM PROTON I, LLC DOS Process Agent c/o Murphy & McManus LLC, 272 Chauncy Street, Mansfield, MA, United States, 02048

History

Start date End date Type Value
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326000400 2024-03-26 BIENNIAL STATEMENT 2024-03-26
200227060406 2020-02-27 BIENNIAL STATEMENT 2020-01-01
SR-66195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66196 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180131006204 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160107006975 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140328000058 2014-03-28 CERTIFICATE OF PUBLICATION 2014-03-28
140113000114 2014-01-13 APPLICATION OF AUTHORITY 2014-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710102 Other Contract Actions 2017-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-27
Termination Date 2019-03-26
Section 1332
Sub Section IJ
Status Terminated

Parties

Name MM PROTON I, LLC
Role Plaintiff
Name YORY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State