Name: | MYBUILDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724218 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-25 | 2023-03-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-25 | 2023-03-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-12 | 2019-06-25 | Address | 10 BANK ST. STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002706 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210330060122 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190625000552 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
190319060198 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170330006266 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150527000932 | 2015-05-27 | CERTIFICATE OF PUBLICATION | 2015-05-27 |
150312000077 | 2015-03-12 | APPLICATION OF AUTHORITY | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State