Name: | 109 MVLM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2016 (8 years ago) |
Entity Number: | 5021456 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-01-19 | 2024-08-22 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2017-02-03 | 2024-01-19 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-10-11 | 2017-02-03 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822002034 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
240119003450 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
210406060173 | 2021-04-06 | BIENNIAL STATEMENT | 2020-10-01 |
180606000797 | 2018-06-06 | CERTIFICATE OF PUBLICATION | 2018-06-06 |
170203000264 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
170104000057 | 2017-01-04 | CERTIFICATE OF PUBLICATION | 2017-01-04 |
161011000853 | 2016-10-11 | ARTICLES OF ORGANIZATION | 2016-10-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State