Name: | MGM VC WOODWARD MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901309 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-24 | 2021-01-15 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-14 | 2020-01-24 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-24 | 2017-07-14 | Address | 810 7TH AVENUE 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042839 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220224000260 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
210115000062 | 2021-01-15 | CERTIFICATE OF CHANGE | 2021-01-15 |
200124060217 | 2020-01-24 | BIENNIAL STATEMENT | 2018-02-01 |
170714000034 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
160429000151 | 2016-04-29 | CERTIFICATE OF PUBLICATION | 2016-04-29 |
160224000280 | 2016-02-24 | ARTICLES OF ORGANIZATION | 2016-02-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State