Name: | MPA SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-30 | 2023-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-09-30 | 2017-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006497 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210921002715 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190904060322 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-73033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171222006125 | 2017-12-22 | BIENNIAL STATEMENT | 2017-09-01 |
170901000463 | 2017-09-01 | CERTIFICATE OF CHANGE | 2017-09-01 |
160120000151 | 2016-01-20 | CERTIFICATE OF PUBLICATION | 2016-01-20 |
150930000025 | 2015-09-30 | APPLICATION OF AUTHORITY | 2015-09-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State