Name: | MMPO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2016 (8 years ago) |
Entity Number: | 5052804 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-14 | 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 |
---|---|---|---|
241223002420 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221227000935 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201228060116 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006438 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170313000871 | 2017-03-13 | CERTIFICATE OF AMENDMENT | 2017-03-13 |
170228000104 | 2017-02-28 | CERTIFICATE OF PUBLICATION | 2017-02-28 |
161214000590 | 2016-12-14 | ARTICLES OF ORGANIZATION | 2016-12-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State