Name: | MJ WHITE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 15 Jul 2020 |
Entity Number: | 4777555 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-31 | 2016-09-26 | Address | 1125 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2015-06-19 | 2015-08-31 | Address | 1407 BROADWAY 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715000407 | 2020-07-15 | ARTICLES OF DISSOLUTION | 2020-07-15 |
SR-106143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160926000391 | 2016-09-26 | CERTIFICATE OF CHANGE | 2016-09-26 |
150903000068 | 2015-09-03 | CERTIFICATE OF PUBLICATION | 2015-09-03 |
150831000201 | 2015-08-31 | CERTIFICATE OF CHANGE | 2015-08-31 |
150619000530 | 2015-06-19 | ARTICLES OF ORGANIZATION | 2015-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State