Search icon

MNJNY LLC

Company Details

Name: MNJNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jul 2015 (10 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 4793818
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-03 2024-06-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-03 2024-06-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-01 2023-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-01 2023-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-17 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-17 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-19 2021-06-17 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-07-23 2021-03-19 Address GRANADOS P.A., 50 W. MASHTA DR, SUITE 4, KEY BISCAYNE, FL, 33149, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628000603 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
230703004123 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230501004847 2023-05-01 BIENNIAL STATEMENT 2021-07-01
220930005733 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009637 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210617000076 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
210319060470 2021-03-19 BIENNIAL STATEMENT 2019-07-01
171031006139 2017-10-31 BIENNIAL STATEMENT 2017-07-01
151103000615 2015-11-03 CERTIFICATE OF PUBLICATION 2015-11-03
150723010100 2015-07-23 ARTICLES OF ORGANIZATION 2015-07-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State