Name: | MELOON REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2014 (11 years ago) |
Entity Number: | 4598252 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-26 | 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 |
---|---|---|---|
240708003306 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220712002169 | 2022-07-12 | BIENNIAL STATEMENT | 2022-06-01 |
200707061546 | 2020-07-07 | BIENNIAL STATEMENT | 2020-06-01 |
SR-105210 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141006000214 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
140626000048 | 2014-06-26 | APPLICATION OF AUTHORITY | 2014-06-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State