Search icon

MINE RESPIRATOR COMPANY, LLC

Company Details

Name: MINE RESPIRATOR COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617282
ZIP code: 10168
County: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-08-01 2025-02-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-08-01 2025-02-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-08-03 2024-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 1000 CRANBERRY WOODS DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA (Type of address: Service of Process)
2014-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-05 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001044 2025-02-27 CERTIFICATE OF AMENDMENT 2025-02-27
240801041634 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240327000122 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
220801002319 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062482 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-68371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007403 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006966 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141024000228 2014-10-24 CERTIFICATE OF PUBLICATION 2014-10-24
140805000510 2014-08-05 APPLICATION OF AUTHORITY 2014-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State