Name: | MANARO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2015 (9 years ago) |
Entity Number: | 4842722 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-30 | 2018-12-13 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-10-30 | 2018-12-13 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004393 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
220930002148 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005296 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181213000526 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
160325000539 | 2016-03-25 | CERTIFICATE OF PUBLICATION | 2016-03-25 |
151030000396 | 2015-10-30 | ARTICLES OF ORGANIZATION | 2015-10-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State