Name: | MAUCERI RINALDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2016 (8 years ago) |
Entity Number: | 5034321 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | a 160-03 86 street, HOWARD BEACH, NY, United States, 11414 |
Contact Details
Phone +1 347-261-7768
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | a 160-03 86 street, HOWARD BEACH, NY, United States, 11414 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2108758-DCA | Active | Business | 2022-09-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-03-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-11-25 | 2025-03-04 | Address | 206 Kearney Ave Apt 3, Bronx, NY, 10465, USA (Type of address: Service of Process) |
2021-12-06 | 2025-03-04 | Name | LOLA PRETZ, LLC |
2021-12-06 | 2024-11-25 | Address | 508 78TH ST., TOP FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2021-12-06 | 2024-11-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-11-04 | 2021-12-06 | Name | MOTION 929 DESIGN, LLC |
2016-11-04 | 2021-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-11-04 | 2021-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000916 | 2025-03-03 | CERTIFICATE OF AMENDMENT | 2025-03-03 |
241125000069 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
211206000649 | 2021-12-06 | CERTIFICATE OF AMENDMENT | 2021-12-06 |
211118002297 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
161104000816 | 2016-11-04 | ARTICLES OF ORGANIZATION | 2016-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578415 | TRUSTFUNDHIC | INVOICED | 2023-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3578416 | RENEWAL | INVOICED | 2023-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
3471029 | LICENSE | INVOICED | 2022-08-08 | 50 | Home Improvement Contractor License Fee |
3471031 | EXAMHIC | INVOICED | 2022-08-08 | 50 | Home Improvement Contractor Exam Fee |
3471030 | TRUSTFUNDHIC | INVOICED | 2022-08-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State