Name: | MANCON OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | MANCON, LLC |
Fictitious Name: | MANCON OF NY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004000 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230228002850 | 2023-02-28 | BIENNIAL STATEMENT | 2022-12-01 |
201202061661 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-107484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207006485 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
170530000997 | 2017-05-30 | CERTIFICATE OF PUBLICATION | 2017-05-30 |
161202000426 | 2016-12-02 | APPLICATION OF AUTHORITY | 2016-12-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State